White Ice Ltd was registered on 03 September 2002 and are based in Leicester, it's status at Companies House is "Active". The company has 4 directors listed as Shah, Hina, Shah, Dhaval, Shah, Alpa, Shah, Miraj at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Dhaval | 13 January 2014 | - | 1 |
SHAH, Alpa | 03 September 2002 | 13 January 2014 | 1 |
SHAH, Miraj | 03 September 2002 | 13 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Hina | 13 January 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 06 May 2020 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 09 August 2019 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 19 June 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AD01 - Change of registered office address | 19 September 2016 | |
CS01 - N/A | 16 September 2016 | |
AD01 - Change of registered office address | 05 September 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AD01 - Change of registered office address | 24 June 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 19 August 2014 | |
AD01 - Change of registered office address | 24 April 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
TM02 - Termination of appointment of secretary | 20 January 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
AD01 - Change of registered office address | 20 January 2014 | |
AP03 - Appointment of secretary | 20 January 2014 | |
MR01 - N/A | 18 January 2014 | |
MR04 - N/A | 06 December 2013 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 10 May 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 14 September 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 30 September 2009 | |
363a - Annual Return | 17 November 2008 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 26 September 2007 | |
225 - Change of Accounting Reference Date | 06 March 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363a - Annual Return | 07 September 2006 | |
363s - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 21 September 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 14 October 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
287 - Change in situation or address of Registered Office | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
NEWINC - New incorporation documents | 03 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2014 | Outstanding |
N/A |
Mortgage debenture | 11 June 2003 | Fully Satisfied |
N/A |