- Company Overview for ABBEY ICONIC LIMITED (06060196)
- Filing history for ABBEY ICONIC LIMITED (06060196)
- People for ABBEY ICONIC LIMITED (06060196)
- Charges for ABBEY ICONIC LIMITED (06060196)
- More for ABBEY ICONIC LIMITED (06060196)
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 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Oct 2013 | MR04 | Satisfaction of charge 8 in full | |
23 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
23 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
23 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
08 Apr 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
30 Jan 2013 | TM02 | Termination of appointment of Kanwaljit Gill as a secretary | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
12 Feb 2012 | AD02 | Register inspection address has been changed from C/O Eww Llp 13a Shad Thames London SE1 2PU England | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Sep 2011 | AP03 | Appointment of Kanwaljit Gill as a secretary | |
26 Sep 2011 | TM02 | Termination of appointment of Ebw Llp as a secretary | |
06 Jun 2011 | CH01 | Director's details changed for Mr Harminder Singh Gill on 5 June 2011 | |
26 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |