Advanced company searchLink opens in new window

ICETRAK LIMITED

Company number 04415020

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)
18 Apr 2024 AD01 Registered office address changed from 41 41 Bracken Way Malvern WR14 1JH England to 41 Bracken Way Malvern WR14 1JH on 18 April 2024
18 Apr 2024 AD01 Registered office address changed from 2 Nimrod House Enigma Business Park Sandys Road Malvern Worcestershire WR14 1JJ to 41 41 Bracken Way Malvern WR14 1JH on 18 April 2024
18 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
16 Feb 2021 AP01 Appointment of Miss Denise Rigby as a director on 16 February 2021
16 Feb 2021 TM01 Termination of appointment of Neil William Skinner as a director on 16 February 2021
02 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 400
22 Apr 2015 AD01 Registered office address changed from 6 Malvern Gate Bromwich Road Worcester Worcestershire WR2 4BN to 2 Nimrod House Enigma Business Park Sandys Road Malvern Worcestershire WR14 1JJ on 22 April 2015
22 Apr 2015 CH01 Director's details changed for David Anthony Walters on 1 May 2014