- Company Overview for ICON SPORTS UK LIMITED (09749463)
- Filing history for ICON SPORTS UK LIMITED (09749463)
- People for ICON SPORTS UK LIMITED (09749463)
- More for ICON SPORTS UK LIMITED (09749463)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 August 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
23 Feb 2024 | PSC07 | Cessation of William Richard James Purser as a person with significant control on 19 February 2024 | |
23 Feb 2024 | PSC02 | Notification of Purser Holdings Limited as a person with significant control on 19 February 2024 | |
26 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
19 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 May 2023 | AD01 | Registered office address changed from 9 Coal Bank Fold Rochdale OL11 5NQ England to Unit 4 Harp Industrial Estate Queensway Rochdale OL11 2QQ on 26 May 2023 | |
16 Mar 2023 | SH08 | Change of share class name or designation | |
16 Mar 2023 | SH08 | Change of share class name or designation | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
20 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
30 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 20 August 2019
|
|
30 Sep 2019 | SH03 | Purchase of own shares. | |
17 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
15 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
15 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
15 Nov 2016 | AD01 | Registered office address changed from 53 York Street Heywood OL10 4NR United Kingdom to 9 Coal Bank Fold Rochdale OL11 5NQ on 15 November 2016 |