Advanced company searchLink opens in new window

I-CON DESIGN AND BUILD LIMITED

Company number 08014271

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)
06 Jun 2019 AA Accounts for a small company made up to 31 August 2018
23 May 2019 CH01 Director's details changed for Mr Chetan Khera on 12 February 2019
25 Apr 2019 CH01 Director's details changed for Mr Chet Khera on 7 February 2019
09 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
14 Mar 2018 AA Accounts for a small company made up to 31 August 2017
21 Jun 2017 MR01 Registration of charge 080142710002, created on 20 June 2017
07 Jun 2017 AA Accounts for a small company made up to 31 August 2016
06 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
26 May 2016 AA Accounts for a small company made up to 31 August 2015
04 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
24 Feb 2016 AD03 Register(s) moved to registered inspection location Acre House 11-15 William Road London NW1 3ER
15 Dec 2015 MR01 Registration of charge 080142710001, created on 4 December 2015
01 Dec 2015 AP03 Appointment of Mrs Jan Floyd as a secretary on 1 September 2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
01 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Aug 2013 AA01 Current accounting period extended from 31 March 2013 to 31 August 2013
06 Jun 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
06 Jun 2013 AD02 Register inspection address has been changed
06 Jun 2013 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 6 June 2013
30 Mar 2012 NEWINC Incorporation