Advanced company searchLink opens in new window

IKONIC TECHNOLOGY LIMITED

Company number 06752963

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)
15 May 2018 AA Group of companies' accounts made up to 31 December 2017
01 Mar 2018 MR01 Registration of charge 067529630007, created on 1 March 2018
12 Dec 2017 PSC01 Notification of Antony Levene as a person with significant control on 6 April 2016
12 Dec 2017 PSC01 Notification of Jonathan Newman as a person with significant control on 6 April 2016
12 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 12 December 2017
12 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
03 Oct 2017 MR01 Registration of charge 067529630006, created on 3 October 2017
27 Sep 2017 CH01 Director's details changed for Mr Jonathan Antoni Newman on 20 September 2017
27 Sep 2017 CH01 Director's details changed for Mr Joshua David Goldstone on 20 September 2017
27 Sep 2017 CH01 Director's details changed for Mr Anthony Richard Levene on 20 September 2017
12 Sep 2017 AP01 Appointment of Mr Christopher James Perry as a director on 12 September 2017
06 Sep 2017 AD01 Registered office address changed from C/O C/O, Uhy Hacker Young Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to P16 Parklands Heywood Distribution Park Heywood OL10 2TT on 6 September 2017
21 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
10 May 2017 SH03 Purchase of own shares.
07 Apr 2017 SH06 Cancellation of shares. Statement of capital on 17 March 2017
  • GBP 850.00
07 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 17/03/2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Mar 2017 TM01 Termination of appointment of John Michael Kellington as a director on 17 March 2017
22 Mar 2017 TM02 Termination of appointment of John Michael Kellington as a secretary on 17 March 2017
02 Feb 2017 CERTNM Company name changed melcain LIMITED\certificate issued on 02/02/17
  • RES15 ‐ Change company name resolution on 2017-01-09
24 Jan 2017 CONNOT Change of name notice
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
19 Oct 2016 MR04 Satisfaction of charge 4 in full
19 Oct 2016 MR04 Satisfaction of charge 1 in full
16 Sep 2016 AA Group of companies' accounts made up to 31 December 2015