Advanced company searchLink opens in new window

ICON DISPLAY LIMITED

Company number 00463076

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)
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150,000
11 Jan 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016
26 Nov 2015 MR04 Satisfaction of charge 8 in full
26 Nov 2015 MR04 Satisfaction of charge 9 in full
31 Jul 2015 AP01 Appointment of Mr Roopesh Prashar as a director on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015
15 Jul 2015 TM01 Termination of appointment of James Philip John Glover as a director on 2 July 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2015 TM01 Termination of appointment of David Kenneth Weller as a director on 9 June 2015
03 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 150,000
23 Sep 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150,000
20 Sep 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013
17 Dec 2012 AP01 Appointment of James Philip John Glover as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
06 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
16 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 8
31 May 2011 AUD Auditor's resignation
16 May 2011 TM02 Termination of appointment of John Francis as a secretary
16 May 2011 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary