- Company Overview for INTERNATIONAL ICON LIMITED (04254215)
- Filing history for INTERNATIONAL ICON LIMITED (04254215)
- People for INTERNATIONAL ICON LIMITED (04254215)
- More for INTERNATIONAL ICON LIMITED (04254215)
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) |
---|---|---|---|
23 Sep 2010 | CH01 | Director's details changed for James Barr Rogerson on 17 July 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Nathaniel Adams on 17 July 2010 | |
29 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 17 July 2009 with full list of shareholders | |
28 May 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
30 Jan 2009 | 363a | Return made up to 17/07/08; full list of members | |
13 Feb 2008 | 363s |
Return made up to 17/07/07; change of members
|
|
13 Feb 2008 | 288c | Director's particulars changed | |
13 Feb 2008 | 288c | Director's particulars changed | |
19 Oct 2007 | AA | Accounts for a dormant company made up to 31 July 2007 | |
11 Sep 2007 | AA | Accounts for a dormant company made up to 31 July 2006 | |
07 Aug 2007 | 288b | Secretary resigned | |
07 Aug 2007 | 288a | New director appointed | |
26 Jul 2007 | 288a | New director appointed | |
26 Jul 2007 | 288a | New director appointed | |
26 Jul 2007 | 288a | New secretary appointed | |
26 Jul 2007 | 288a | New director appointed | |
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: c/o rose 84 springield house, 5 thyssen street, dalston, london E8 2LY | |
29 Mar 2007 | 288b | Director resigned | |
22 Mar 2007 | 288b | Director resigned | |
01 Mar 2007 | 288a | New secretary appointed | |
15 Feb 2007 | 288b | Director resigned | |
15 Feb 2007 | 288b | Director resigned | |
15 Feb 2007 | 288b | Director resigned | |
15 Feb 2007 | 288b | Director resigned |