Advanced company searchLink opens in new window

ICON BETA LIMITED

Company number 03865001

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)
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
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interset of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
12 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & guarantee 21/08/2012
24 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
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
  • GBP 1
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