Advanced company searchLink opens in new window

ICONIC LABS PLC

Company number 10197256

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)
09 Sep 2024 CH01 Director's details changed for Mr Bela Michael Lendvai-Lintner on 27 August 2024
09 Sep 2024 CH01 Director's details changed for Mr Victor Jacques Pierre Humberdot on 27 August 2024
05 Sep 2024 AP01 Appointment of Mr John Forbes Farquharson as a director on 9 July 2024
28 Aug 2024 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR to 7 Bell Yard London WC2A 2JR on 28 August 2024
28 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2024 AD01 Registered office address changed from PO Box 4385 10197256 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 27 August 2024
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2024 TM01 Termination of appointment of Bradley Tyler Taylor as a director on 9 July 2024
06 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with updates
28 May 2024 RP09 Address of officer Mr Bradley Tyler Taylor changed to 10197256 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 May 2024
28 May 2024 RP09 Address of officer Mr Bela Michael Lendvai-Lintner changed to 10197256 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 May 2024
28 May 2024 RP09 Address of officer Mr Victor Jacques Pierre Humberdot changed to 10197256 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 May 2024
28 May 2024 RP05 Registered office address changed to PO Box 4385, 10197256 - Companies House Default Address, Cardiff, CF14 8LH on 28 May 2024
22 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 13/02/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2024 AP01 Appointment of Mr Victor Jacques Pierre Humberdot as a director on 3 January 2024
18 Jan 2024 AP01 Appointment of Mr Bela Michael Lendvai-Lintner as a director on 3 January 2024
18 Jan 2024 TM01 Termination of appointment of Marija Hrebac as a director on 3 January 2024
18 Jan 2024 TM01 Termination of appointment of David Stybr as a director on 3 January 2024
18 Jan 2024 TM01 Termination of appointment of Emmanuel Blouin as a director on 3 January 2024
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 5,107,131.76345
20 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
16 Nov 2023 SH02 Consolidation of shares on 25 August 2023
30 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/re-appoint auditors/re-appoint directors/sub-divide/ authority to make market purhcases/ 25/08/2023
12 Oct 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 September 2023
12 Oct 2023 CVA4 Notice of completion of voluntary arrangement