Advanced company searchLink opens in new window

ICONX INTERNATIONAL LIMITED

Company number 04324765

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)
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AAMD Amended accounts made up to 31 March 2013
04 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 TM01 Termination of appointment of Paul Clarke as a director
08 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
25 Jun 2013 MR01 Registration of charge 043247650002
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Stefan Teulon on 1 May 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 MG01 Duplicate mortgage certificatecharge no:1
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Aug 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
14 Jun 2011 AP01 Appointment of Mr David Anthony Horsfall as a director
18 May 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2011 CH01 Director's details changed for Karl Teulon on 21 April 2011
21 Apr 2011 CH01 Director's details changed for Stefan Teulon on 21 April 2011
21 Apr 2011 CH01 Director's details changed for Mr Paul David Clarke on 21 April 2011
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AR01 Annual return made up to 3 September 2010 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Stefan Teulon on 24 June 2010