Advanced company searchLink opens in new window

THE PROTEIN ICE CREAM COMPANY LIMITED

Company number 08305360

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)
17 Mar 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 595,661
05 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 November 2013
25 Feb 2015 AD01 Registered office address changed from St. Johns Studios Church Road Richmond Surrey TW9 2QA to The Printworks 139 Clapham Road London SW9 0HP on 25 February 2015
29 Jan 2015 MR01 Registration of charge 083053600002, created on 14 January 2015
15 Dec 2014 CH01 Director's details changed for Mr Eric William Mcclean on 20 November 2014
15 Dec 2014 CH01 Director's details changed for Mr Gregory Gerard Duggan on 20 November 2014
15 Dec 2014 CH01 Director's details changed for Damien Kennedy on 20 November 2014
15 Dec 2014 CH01 Director's details changed for Mr Gary Alexander Conway on 20 November 2014
03 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Nov 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 December 2013
08 Sep 2014 TM01 Termination of appointment of David Clifford Ovenden as a director on 7 April 2014
04 Aug 2014 AP01 Appointment of Mr Gary Alexander Conway as a director on 1 August 2014
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 595,661
30 Apr 2014 AP01 Appointment of Damien Kennedy as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2019.
30 Apr 2014 AP01 Appointment of Gregory Duggan as a director
24 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 05/03/15.
22 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
27 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 450,000
27 Dec 2012 SH06 Cancellation of shares. Statement of capital on 27 December 2012
  • GBP 300,000
27 Dec 2012 SH10 Particulars of variation of rights attached to shares
27 Dec 2012 SH08 Change of share class name or designation
27 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
27 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted