Advanced company searchLink opens in new window

ICONISYS LIMITED

Company number 09749942

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
01 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
03 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
07 Mar 2017 AP03 Appointment of Ingrid Elizabeth Pull as a secretary on 6 March 2017
16 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
12 Oct 2016 CS01 Confirmation statement made on 25 August 2016 with updates
27 Sep 2016 AP01 Appointment of Meryl Alexandra Pull as a director on 23 August 2016
20 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-15
20 Sep 2016 CONNOT Change of name notice
05 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
05 Aug 2016 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 August 2016
04 Sep 2015 AA01 Current accounting period shortened from 31 August 2016 to 30 April 2016
26 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted