Advanced company searchLink opens in new window

ICENI NOMINEES (NO.1A) LIMITED

Company number 04400825

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)
08 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
02 Feb 2024 AD01 Registered office address changed from 121 Princes Park Avenue London NW11 0JS United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2 February 2024
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
08 Dec 2022 TM01 Termination of appointment of Maurice Moses Benady as a director on 29 November 2022
08 Dec 2022 TM01 Termination of appointment of Ian Paul Felice as a director on 29 November 2022
08 Dec 2022 TM02 Termination of appointment of Line Secretaries Limited as a secretary on 29 November 2022
08 Dec 2022 AP01 Appointment of Mr Benjamin Dimitri Schimmel as a director on 29 November 2022
08 Dec 2022 AP01 Appointment of Mr Alexander Schimmel as a director on 29 November 2022
22 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
15 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
18 Feb 2021 CH01 Director's details changed for Mr Ian Paul Felice on 17 February 2021
16 May 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
14 Feb 2020 AD01 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 121 Princes Park Avenue London NW11 0JS on 14 February 2020
25 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 25 September 2019
06 Sep 2019 PSC01 Notification of Haim Judah Michael Levy as a person with significant control on 6 April 2016
07 May 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
09 May 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
11 May 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates