Advanced company searchLink opens in new window

ICON BRIDAL LIMITED

Company number 09192957

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)
15 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
10 Dec 2024 CH01 Director's details changed for Mrs Amy Louise Watts on 6 September 2024
10 Dec 2024 PSC04 Change of details for Amy Louise Watts as a person with significant control on 6 September 2024
05 Dec 2024 AP01 Appointment of Ms Tracey Claire Coles as a director on 4 December 2024
05 Dec 2024 PSC04 Change of details for Mrs Tracey Claire Hales as a person with significant control on 4 December 2024
30 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
10 Oct 2023 AD01 Registered office address changed from The Rear Barn Glendon Lodge Farm Kettering NN14 1QF England to 3 Tower Court Irchester Road Wollaston Northants NN29 7PJ on 10 October 2023
08 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
31 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
16 Aug 2022 PSC04 Change of details for Mrs Tracey Claire Hales as a person with significant control on 1 August 2022
03 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
03 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
02 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Oct 2018 AD01 Registered office address changed from 6 Sheep Street Kettering Northamptonshire NN16 0AN to The Rear Barn Glendon Lodge Farm Kettering NN14 1QF on 4 October 2018
11 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Sep 2017 TM01 Termination of appointment of Tracey Claire Hales as a director on 19 September 2017
31 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016