CH01 |
On 2024/03/04 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England at an unknown date to 86-90 Paul Street London EC2A 4NE
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England on 2023/11/24 to 86-90 Paul Street London EC2A 4NE
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed iceberg software LIMITEDcertificate issued on 20/12/21
filed on: 20th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2020/10/17.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, August 2019
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2019/08/06 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017/04/18 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 548-550 Elder House Elder Gate Milton Keynes Buckinghamshire MK19 1LR on 2016/04/18 to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 7 Davison Court Grange Farm Milton Keynes MK8 0PD England at an unknown date to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG
filed on: 17th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/29
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
74.00 GBP is the capital in company's statement on 2016/03/29
capital
|
|
TM01 |
Director's appointment terminated on 2015/04/01
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/04/01
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 548-550 Elder House Elder Gate Milton Keynes Buckinghamshire MK19 1LR
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/01
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/04/01
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2015
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/20 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/04/02 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/29
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|
CH01 |
On 2015/04/02 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Oakley House 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom at an unknown date to 7 Davison Court Grange Farm Milton Keynes MK8 0PD
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/29
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on 2014/03/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 21st, October 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/06/04 from Unit 2 Lodge Farm Business Centre Castlethorpe Milton Keynes Buckinghamshire MK19 7ES
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/29
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2013/03/26 secretary's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/03/01 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/03/01 secretary's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/29
filed on: 23rd, April 2012
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/29
filed on: 29th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/29
filed on: 18th, May 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2009/10/21
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/04/15 with complete member list
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 18th, February 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/10/2008 from technology house 151 silbury boulevard milton keynes buckinghamshire MK9 1LH
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 2008/09/19 with complete member list
filed on: 19th, September 2008
| annual return
|
Free Download
(7 pages)
|
363(353) |
Location of register of members address changed
annual return
|
|
287 |
Registered office changed on 10/06/2008 from 145-157 st john st london EC1V4PY
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(16 pages)
|