ICENET LIMITED - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr John Martin Pitcher. Appointment date: 2023-09-01. 2023-09-04 View Report
Officers. Termination date: 2023-09-01. Officer name: Adam Charles Green. 2023-09-04 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type dormant. 2023-01-23 View Report
Accounts. Accounts type dormant. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Officers. Officer name: Sarah Louise Jackson. Termination date: 2022-04-30. 2022-05-03 View Report
Persons with significant control. Change date: 2021-06-01. Psc name: The Nostrum Group Limited. 2022-03-10 View Report
Officers. Officer name: Neville Jonathon Fell. Termination date: 2021-12-16. 2021-12-20 View Report
Officers. Appointment date: 2021-11-29. Officer name: Sarah Louise Jackson. 2021-11-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-11 View Report
Accounts. Legacy. 2021-10-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-11 View Report
Officers. Officer name: Mr Adam Charles Green. Change date: 2021-06-30. 2021-06-30 View Report
Address. Change date: 2021-06-02. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2021-06-02 View Report
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-25. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Officers. Officer name: Guy Richard Wakeley. Termination date: 2021-01-04. 2021-01-07 View Report
Officers. Officer name: Katherine Cong. Termination date: 2020-08-26. 2020-09-01 View Report
Officers. Appointment date: 2020-08-26. Officer name: Prism Cosec Limited. 2020-09-01 View Report
Accounts. Accounts amended with accounts type dormant. 2020-08-10 View Report
Accounts. Accounts type dormant. 2020-08-10 View Report
Officers. Appointment date: 2020-07-30. Officer name: Mr Neville Jonathon Fell. 2020-08-04 View Report
Officers. Termination date: 2020-07-29. Officer name: Seema Sangar. 2020-08-03 View Report
Officers. Termination date: 2020-07-31. Officer name: Alex Stephen. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type dormant. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Officers. Officer name: Ms Seema Sangar. Change date: 2019-01-31. 2019-02-06 View Report
Address. Change date: 2019-02-06. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. 2019-02-06 View Report
Persons with significant control. Psc name: The Nostrum Group Limited. Change date: 2019-02-01. 2019-02-01 View Report
Officers. Officer name: Ms Seema Sangar. Change date: 2018-10-23. 2018-11-05 View Report
Accounts. Accounts type dormant. 2018-10-07 View Report
Officers. Change date: 2018-05-10. Officer name: Mr Adam Charles Green. 2018-05-11 View Report
Confirmation statement. Statement with updates. 2018-03-13 View Report
Officers. Officer name: Mr Adam Charles Green. Change date: 2018-01-09. 2018-01-09 View Report
Officers. Appointment date: 2017-08-02. Officer name: Guy Richard Wakeley. 2017-11-15 View Report
Officers. Officer name: Ms Seema Sangar. Appointment date: 2017-08-15. 2017-11-14 View Report
Officers. Officer name: Mr Adam Charles Green. Appointment date: 2017-08-02. 2017-11-14 View Report
Officers. Termination date: 2017-11-10. Officer name: Neil Warman. 2017-11-13 View Report
Accounts. Accounts type total exemption full. 2017-07-21 View Report
Resolution. Description: Resolutions. 2017-07-18 View Report
Officers. Officer name: Katherine Cong. Appointment date: 2017-07-03. 2017-07-10 View Report
Address. Old address: 100 Mostyn Street Llandudno LL30 2SW Wales. Change date: 2017-07-07. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. 2017-07-07 View Report
Address. Change date: 2017-07-06. New address: 100 Mostyn Street Llandudno LL30 2SW. Old address: Simpson House Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE. 2017-07-06 View Report
Officers. Officer name: Caroline Wendy Carter. Termination date: 2017-07-03. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts type total exemption full. 2016-11-14 View Report