Advanced company searchLink opens in new window

ICON CONSTRUCTIONS LIMITED

Company number 09473310

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)
29 Dec 2024 AA Micro company accounts made up to 30 March 2024
07 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
26 Dec 2023 AA Micro company accounts made up to 30 March 2023
14 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 March 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 30 March 2021
23 Dec 2021 AD01 Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE to West View Denham Avenue Denham Uxbridge Buckinghamshire UB9 5ER on 23 December 2021
09 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 March 2020
15 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 30 March 2019
10 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 March 2018
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
07 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
20 Apr 2017 TM01 Termination of appointment of Raymond Thomas Levell as a director on 1 April 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
11 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 100
11 Mar 2015 AP01 Appointment of Mr Raymond Thomas Levell as a director on 5 March 2015
11 Mar 2015 AP01 Appointment of Mr John Anthony O'neil as a director on 5 March 2015