Advanced company searchLink opens in new window

ICONICLES LIMITED

Company number 07108886

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 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 May 2012 AP03 Appointment of Mr Keith Greenhalgh as a secretary
01 May 2012 AP01 Appointment of Mr Peter Robertson as a director
01 May 2012 TM01 Termination of appointment of David Kerney as a director
01 May 2012 TM02 Termination of appointment of Jonathan Holder as a secretary
21 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
20 Feb 2012 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER England on 20 February 2012
17 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
06 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 8 June 2010
  • GBP 100
11 Aug 2010 AP03 Appointment of Jonathan Alfred Holder as a secretary
11 Aug 2010 AP01 Appointment of Mr David Kerney as a director
11 Aug 2010 AP01 Appointment of Kenneth Duer as a director
11 Aug 2010 AP01 Appointment of Gregory Payne as a director
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
30 Jun 2010 MG01 Duplicate mortgage certificatecharge no:2
26 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
18 Dec 2009 NEWINC Incorporation