Advanced company searchLink opens in new window

CT ICE LIMITED

Company number 04173030

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
20 Nov 2023 MR04 Satisfaction of charge 1 in full
20 Nov 2023 MR04 Satisfaction of charge 2 in full
17 Nov 2023 AA Accounts for a dormant company made up to 24 March 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
05 Jan 2023 AA Accounts for a dormant company made up to 25 March 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 26 March 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 27 March 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
31 Dec 2019 AA Accounts for a dormant company made up to 29 March 2019
17 Apr 2019 PSC02 Notification of Ct Ice Acquisitions Limited as a person with significant control on 22 November 2018
17 Apr 2019 PSC07 Cessation of Ct Ice (Holdings) Limited as a person with significant control on 22 November 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 30 March 2018
14 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
25 Sep 2017 TM01 Termination of appointment of Nicholas Canning as a director on 22 September 2017
22 Jun 2017 AA Full accounts made up to 24 March 2017
15 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
21 Jun 2016 AA Full accounts made up to 25 March 2016
23 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
17 Jun 2015 AA Full accounts made up to 27 March 2015
24 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
31 Dec 2014 AP03 Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014