Advanced company searchLink opens in new window

ICON SPORTS MANAGEMENT LTD

Company number 04550617

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)
28 Jun 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
14 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 May 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
06 May 2015 CH01 Director's details changed for David John Mead on 6 March 2014
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2015 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2014 CH01 Director's details changed for David John Mead on 15 April 2014
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,000
06 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
05 Mar 2014 CH03 Secretary's details changed for David John Mead on 5 March 2014
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Dec 2010 AP01 Appointment of Mr Andrew Niedzwiecki as a director
26 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for David John Mead on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Aaron Lincoln on 9 October 2009