- 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) |
---|---|---|---|
17 Dec 2009 | CH01 | Director's details changed for Jonathan Newman on 19 November 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr John Michael Kellington on 19 November 2009 | |
23 Jul 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
30 Jan 2009 | 88(2) | Ad 15/01/09\gbp si 999@1=999\gbp ic 1/1000\ | |
30 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
17 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2008 | 288a | Director appointed jonathan antoni newman | |
02 Dec 2008 | 288a | Director appointed anthony richard levene | |
02 Dec 2008 | 288a | Director and secretary appointed john michael kellington | |
25 Nov 2008 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
25 Nov 2008 | 288b | Appointment terminated director dunstana davies | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from 6-8 underwood street london N1 7JQ | |
19 Nov 2008 | NEWINC | Incorporation |