Advanced company searchLink opens in new window

ICEFREE SAPPHIRE LIMITED

Company number 02200715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
21 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,400
05 Apr 2016 CH01 Director's details changed for Mr Steven Andrew Heath on 25 September 2014
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,400
02 Apr 2015 AP01 Appointment of Mr Steven Andrew Heath as a director on 1 April 2014
02 Apr 2015 AP01 Appointment of Mr Gary John Wright as a director on 1 April 2014
11 Sep 2014 CH03 Secretary's details changed for Mr Derek Heath on 11 September 2014