Advanced company searchLink opens in new window

ICON IPX LIMITED

Company number 03652379

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 TM01 Termination of appointment of Andrew James Rounding as a director on 31 July 2021
29 Mar 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
24 Mar 2021 AP03 Appointment of Mr Paul Allen as a secretary on 1 March 2021
23 Mar 2021 TM02 Termination of appointment of Andrew James Rounding as a secretary on 1 March 2021
23 Mar 2021 AP01 Appointment of Mr Paul Ross Allen as a director on 1 March 2021
10 Feb 2021 AA Accounts for a dormant company made up to 30 September 2020
19 Jan 2021 TM01 Termination of appointment of Brian Meredith as a director on 22 October 2020
13 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
17 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
14 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
14 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
21 Dec 2018 TM01 Termination of appointment of Steve Varnish as a director on 1 December 2018
29 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
12 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
16 Aug 2017 AP01 Appointment of Mr Steve Varnish as a director on 3 August 2017
16 Aug 2017 AP01 Appointment of Mr Andrew Rounding as a director on 3 August 2017
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
29 Sep 2016 AA01 Current accounting period shortened from 31 March 2017 to 30 September 2016
16 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
16 Nov 2015 AD02 Register inspection address has been changed from C/O Mazars Llp Sovereign Court, Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom to C/O C/O Mha Macintyre Hudson Equipoise House Grove Place Bedford MK40 3LE