Advanced company searchLink opens in new window

ICON LIMITED

Company number 03282011

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)
10 Nov 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2006 288c Director's particulars changed
05 Apr 2006 287 Registered office changed on 05/04/06 from: 21 station road west oxted surrey RH8 9EE
06 Dec 2005 363s Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
17 Nov 2005 AA Full accounts made up to 31 August 2005
29 Mar 2005 AA Full accounts made up to 31 August 2004
26 Nov 2004 363s Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/04
03 Apr 2004 AA Full accounts made up to 31 August 2003
18 Nov 2003 363s Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
17 Feb 2003 AA Full accounts made up to 31 August 2002
13 Jan 2003 363s Return made up to 21/11/02; full list of members
29 Mar 2002 AA Full accounts made up to 31 August 2001
24 Dec 2001 363s Return made up to 21/11/01; full list of members
02 Apr 2001 AA Full group accounts made up to 31 August 2000
12 Feb 2001 363s Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 Dec 2000 287 Registered office changed on 20/12/00 from: 2 newman road bromley kent BR1 1RJ
04 Jul 2000 AA Full group accounts made up to 31 August 1999
15 Dec 1999 288b Secretary resigned;director resigned
22 Nov 1999 288a New secretary appointed
22 Nov 1999 288b Secretary resigned;director resigned
22 Nov 1999 363s Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 Oct 1999 403a Declaration of satisfaction of mortgage/charge
22 Mar 1999 AA Full group accounts made up to 31 August 1998
19 Mar 1999 395 Particulars of mortgage/charge
24 Nov 1998 363s Return made up to 21/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed