- Company Overview for IKONIC TECHNOLOGY LIMITED (06752963)
- Filing history for IKONIC TECHNOLOGY LIMITED (06752963)
- People for IKONIC TECHNOLOGY LIMITED (06752963)
- Charges for IKONIC TECHNOLOGY LIMITED (06752963)
- More for IKONIC TECHNOLOGY LIMITED (06752963)
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
|
|
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |