- Company Overview for ICONAC LIMITED (09639373)
- Filing history for ICONAC LIMITED (09639373)
- People for ICONAC LIMITED (09639373)
- Charges for ICONAC LIMITED (09639373)
- More for ICONAC LIMITED (09639373)
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 Mar 2018 | AD01 | Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to The News Building 3 London Bridge Street London SE1 9SG on 6 March 2018 | |
07 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jul 2017 | PSC01 | Notification of Stephen Pell as a person with significant control on 4 July 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
25 Mar 2016 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
05 Aug 2015 | AD01 | Registered office address changed from East Wing Saxbys Cowden Edenbridge Kent TN8 7DU United Kingdom to Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 5 August 2015 | |
15 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-15
|