Advanced company searchLink opens in new window

ICONIC BRAND AGENCY LIMITED

Company number 06887561

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)
20 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 13 April 2024
04 May 2023 AD01 Registered office address changed from Chargrove House Shurdington Cheltenham Gloucestershire GL51 4GA United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 4 May 2023
04 May 2023 600 Appointment of a voluntary liquidator
04 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-14
04 May 2023 LIQ02 Statement of affairs
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
22 Apr 2021 CH01 Director's details changed for Julia Helen Anne Wild on 22 April 2021
22 Apr 2021 PSC04 Change of details for Ms Julia Helen Anne Wild as a person with significant control on 22 April 2021
08 Jan 2021 AA Micro company accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Jul 2019 MR04 Satisfaction of charge 1 in full
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
26 Apr 2018 CH01 Director's details changed for Julia Helen Anne Wild on 23 April 2018
26 Apr 2018 PSC04 Change of details for Ms Julia Helen Anne Wild as a person with significant control on 23 April 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
04 May 2017 CH01 Director's details changed for Julia Helen Anne Thornett on 25 April 2016
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Nov 2016 AD01 Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to Chargrove House Shurdington Cheltenham Gloucestershire GL51 4GA on 3 November 2016