Advanced company searchLink opens in new window

ICE PRODUCTIONS LIMITED

Company number 03764234

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)
28 May 2023 CH01 Director's details changed for Mrs Cheryl Anne Henson on 28 May 2023
28 May 2023 CH03 Secretary's details changed for Mrs Cheryl Anne Henson on 28 May 2023
28 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
28 May 2023 AA Micro company accounts made up to 31 August 2022
13 Jun 2022 PSC04 Change of details for Mrs Cheryl Anne Henson as a person with significant control on 13 June 2022
13 Jun 2022 AA Micro company accounts made up to 31 August 2021
13 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with updates
20 Sep 2021 PSC04 Change of details for Mrs Cheryl Henson as a person with significant control on 20 September 2021
30 Aug 2021 AA Micro company accounts made up to 31 August 2020
26 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
14 Jul 2020 CS01 Confirmation statement made on 4 May 2020 with updates
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
07 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
08 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
29 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
12 May 2016 CH01 Director's details changed for Mr Sean Barry Griffiths on 1 May 2016
11 May 2016 CH03 Secretary's details changed for Cheryl Anne Henson on 1 May 2016
11 May 2016 AD01 Registered office address changed from 15 Borrowell Lane Kenilworth Warwickshire CV8 1ER to Berkeley House the Square 6 the Square Kenilworth Warwickshire CV8 1EB on 11 May 2016
08 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2