Advanced company searchLink opens in new window

INTERNATIONAL ICON LIMITED

Company number 04254215

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)
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
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/08
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