Advanced company searchLink opens in new window

ICONIC AUCTIONEERS LIMITED

Company number 07464860

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)
03 Jan 2018 TM01 Termination of appointment of William Smith as a director on 3 September 2017
19 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 AP01 Appointment of Mr Harry Whale as a director on 31 January 2017
03 Feb 2017 AP01 Appointment of Mr William Smith as a director on 31 January 2017
03 Feb 2017 AD01 Registered office address changed from Silverstone House Kineton Road Gaydon Warwickshire CV35 0EP to The Forge Harwood House and Barns Banbury Road Ashorne Warwickshire CV35 0AA on 3 February 2017
23 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
09 Nov 2016 TM01 Termination of appointment of Lionel Abbott as a director on 9 November 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5,000
19 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Apr 2015 TM01 Termination of appointment of David Allen Grace as a director on 31 March 2015
18 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,000
07 Nov 2014 AP01 Appointment of Mr Lionel Abbott as a director on 5 November 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
02 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Feb 2013 AP01 Appointment of David Allen Grace as a director
19 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
12 Sep 2012 AA Accounts for a small company made up to 31 May 2012
27 Jun 2012 AD01 Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW on 27 June 2012
06 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 5,000
22 Feb 2011 AA01 Current accounting period extended from 31 December 2011 to 31 May 2012
21 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1