Advanced company searchLink opens in new window

ICONASTAS LIMITED

Company number 05664974

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)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2015 AD01 Registered office address changed from Elm Park House , Elm Park Court Pinner Middlesex HA5 3NN to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 28 January 2015
27 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 Jan 2015 AD01 Registered office address changed from Bkbsm York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House , Elm Park Court Pinner Middlesex HA5 3NN on 27 January 2015
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from Bkbsm York House Empire Way Wembley Middlesex HA9 0QL England on 8 January 2013
08 Jan 2013 AD01 Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 8 January 2013
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Aug 2011 TM01 Termination of appointment of John Gaze as a director
07 Feb 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for John Howard Gaze on 3 January 2011
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Christopher Michael Martin Zakheim on 3 January 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Mar 2009 363a Return made up to 03/01/09; full list of members
19 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Jan 2008 363a Return made up to 03/01/08; full list of members