Advanced company searchLink opens in new window

LONDON ICESMITHS LIMITED

Company number 09435766

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)
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
01 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
02 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
10 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
09 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
02 Dec 2019 TM01 Termination of appointment of Hannah Teresa Bird as a director on 11 September 2019
02 Dec 2019 TM02 Termination of appointment of Hannah Bird as a secretary on 11 September 2019
02 Dec 2019 PSC07 Cessation of Hannah Teresa Bird as a person with significant control on 11 September 2019
18 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
29 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
25 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
09 Jul 2017 PSC01 Notification of Hannah Bird as a person with significant control on 6 April 2016
09 Jul 2017 PSC01 Notification of Theresa Ann Bird as a person with significant control on 6 April 2016
09 Jul 2017 PSC01 Notification of Sean Michael Bird as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
18 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2017 AA Accounts for a dormant company made up to 28 February 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted