- Company Overview for ICON BETA LIMITED (03865001)
- Filing history for ICON BETA LIMITED (03865001)
- People for ICON BETA LIMITED (03865001)
- Charges for ICON BETA LIMITED (03865001)
- More for ICON BETA LIMITED (03865001)
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) |
---|---|---|---|
18 Jan 2018 | TM02 | Termination of appointment of David Crowther as a secretary on 31 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
20 Oct 2017 | CH01 | Director's details changed for Mr Charles Alexander Bester Vallance on 1 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Ms Marguerite Jane Frost on 1 October 2017 | |
16 Oct 2017 | MR01 | Registration of charge 038650010004, created on 10 October 2017 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Jun 2017 | AP03 | Appointment of Mr David Crowther as a secretary on 1 April 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 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 8 January 2016 | |
24 Dec 2015 | MR01 | Registration of charge 038650010003, created on 18 December 2015 | |
26 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Mar 2014 | CH01 | Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 | |
17 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Feb 2013 | AD01 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders |