- Company Overview for ICON CAPITAL LIMITED (05655059)
- Filing history for ICON CAPITAL LIMITED (05655059)
- People for ICON CAPITAL LIMITED (05655059)
- More for ICON CAPITAL LIMITED (05655059)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2024 | DS01 | Application to strike the company off the register | |
08 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
26 Jul 2022 | AD01 | Registered office address changed from Green Island Lodge Hillside Road Pinner Middlesex HA5 3YJ England to Rivelin Hillside Road Pinner HA5 3YJ on 26 July 2022 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
18 Mar 2021 | AD01 | Registered office address changed from 4th Floor 79 College Road Harrow HA1 1BD England to Green Island Lodge Hillside Road Pinner Middlesex HA5 3YJ on 18 March 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
17 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
11 Nov 2019 | TM02 | Termination of appointment of Nadir Siddique as a secretary on 24 October 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from C/O Mr. Manu Bhatnagar 21 Argyle House, Second Floor Joel Street Northside Northwood Middlesex HA6 1NW to 4th Floor 79 College Road Harrow HA1 1BD on 2 April 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
10 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Oct 2017 | PSC04 | Change of details for Mr. Manu Bhatnagar Bhatnagar as a person with significant control on 19 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
09 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
17 Oct 2016 | AA | Full accounts made up to 31 March 2016 |