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)
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Dec 2011 TM01 Termination of appointment of Fiona Sharp as a director
18 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
02 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
18 Aug 2010 AA Full accounts made up to 31 December 2009
08 Feb 2010 CH01 Director's details changed for Charles Alexander Bester Vallance on 8 February 2010
27 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
09 Mar 2009 288a Director appointed charles alexander bester vallance
09 Mar 2009 288a Director appointed marguerite jane frost
09 Mar 2009 288b Appointment terminated secretary thomas tolliss
09 Mar 2009 288a Secretary appointed robert edward davison
09 Mar 2009 288b Appointment terminated director robert davison
10 Dec 2008 363a Return made up to 25/10/08; full list of members
01 Nov 2008 AA Full accounts made up to 31 December 2007
24 Oct 2008 CERTNM Company name changed cardwhite LIMITED\certificate issued on 24/10/08
21 May 2008 288b Appointment terminated director john leece
21 May 2008 288b Appointment terminated director mark smith
21 May 2008 288a Secretary appointed thomas tolliss
21 May 2008 288b Appointment terminated secretary robert davison
21 May 2008 288a Director appointed robert edward davison
31 Oct 2007 AA Full accounts made up to 31 December 2006
25 Oct 2007 363a Return made up to 25/10/07; full list of members
18 Sep 2007 288b Director resigned