Advanced company searchLink opens in new window

ICE HOUSE MEDICAL 2 LIMITED

Company number 10160991

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)
30 May 2024 AA Total exemption full accounts made up to 31 May 2023
07 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
26 May 2023 AA Total exemption full accounts made up to 31 May 2022
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
23 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
10 May 2021 CH03 Secretary's details changed for Arash Namvar on 7 May 2021
10 May 2021 CH01 Director's details changed for Dr Arash Namvar on 7 May 2021
10 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
10 May 2021 PSC04 Change of details for Dr Arash Namvar as a person with significant control on 7 May 2021
26 Mar 2021 AD01 Registered office address changed from Hastings Old Town Surgery High Street Hastings East Sussex TN34 3EY England to Warrior Square Surgery Marlborough House 19-21 Warrior Square St Leonards-on-Sea East Sussex TN37 6BG on 26 March 2021
04 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 AA Micro company accounts made up to 31 May 2019
15 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
17 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jul 2018 PSC01 Notification of Arash Namvar as a person with significant control on 4 May 2016
17 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2017 CS01 Confirmation statement made on 3 May 2017 with updates
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2016 MR01 Registration of charge 101609910002, created on 15 July 2016
04 Jul 2016 MR01 Registration of charge 101609910001, created on 4 July 2016
04 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-04
  • GBP 1