Advanced company searchLink opens in new window

ICEFLO LIMITED

Company number SC622689

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
15 Aug 2023 MR01 Registration of charge SC6226890001, created on 11 August 2023
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
29 Oct 2021 MA Memorandum and Articles of Association
27 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
17 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 AD01 Registered office address changed from Unit 23 Tweed Horizons Business Centre Newtown St. Boswells Melrose Roxburghshire TD6 0SG United Kingdom to St Dunstans House High Street Melrose TD6 9RU on 16 June 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
07 Jan 2020 AP03 Appointment of Miss Eilidh Catriona Young as a secretary on 6 January 2020
19 Dec 2019 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 3 December 2019
24 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 4,892,203.00
20 Jun 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
29 May 2019 CERTNM Company name changed iceflo (trading) LIMITED\certificate issued on 29/05/19
  • CONNOT ‐ Change of name notice
29 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-29
27 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted