Advanced company searchLink opens in new window

NICO'S ICES LIMITED

Company number 04172456

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)
23 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 MR01 Registration of charge 041724560002, created on 14 March 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
29 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 100
29 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2022 MA Memorandum and Articles of Association
29 Dec 2022 SH10 Particulars of variation of rights attached to shares
29 Dec 2022 SH08 Change of share class name or designation
29 Dec 2022 CC04 Statement of company's objects
07 Nov 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 MR01 Registration of charge 041724560001, created on 18 February 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
23 Dec 2021 AD01 Registered office address changed from 30 Ferry Road Scunthorpe DN15 8QB England to 66-68 Oswald Road Scunthorpe DN15 7PG on 23 December 2021
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
22 Mar 2021 PSC04 Change of details for Mr Nicolo Vitello as a person with significant control on 22 March 2021
22 Mar 2021 PSC01 Notification of Nicolo Lawrence Vitello as a person with significant control on 22 March 2021
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
12 Mar 2020 PSC04 Change of details for Mr Nicolo Vitello as a person with significant control on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Mr Nicolo Vitello on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Mr Nicolo Lawrence Vitello on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Mr Nicolo Vitello on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from 66-68 Oswald Road Scunthorpe North Lincolnshire DN15 7PG to 30 Ferry Road Scunthorpe DN15 8QB on 12 March 2020