- Company Overview for ICON CORPORATION LIMITED (03934098)
- Filing history for ICON CORPORATION LIMITED (03934098)
- People for ICON CORPORATION LIMITED (03934098)
- More for ICON CORPORATION LIMITED (03934098)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2024 | DS01 | Application to strike the company off the register | |
22 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
01 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Apr 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
09 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 May 2020 | AD01 | Registered office address changed from Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 20 May 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
28 Feb 2020 | TM02 | Termination of appointment of Chinal Jethwa as a secretary on 28 February 2020 | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
27 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
23 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
12 Mar 2018 | PSC04 | Change of details for Mr Hitesh Jethwa as a person with significant control on 6 April 2016 | |
24 Apr 2017 | CH01 | Director's details changed for Hitesh Jethwa on 11 April 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates |