Advanced company searchLink opens in new window

ICONIC INTELLECTUAL PROPERTY LIMITED

Company number 10361829

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)
14 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 8 April 2024
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 8 April 2023
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 8 April 2022
19 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-09
27 Apr 2021 LIQ02 Statement of affairs
27 Apr 2021 600 Appointment of a voluntary liquidator
23 Apr 2021 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 23 April 2021
10 Feb 2021 TM02 Termination of appointment of Jeffrey Michael Vernes as a secretary on 8 February 2021
10 Feb 2021 TM01 Termination of appointment of Jeffrey Michael Vernes as a director on 8 February 2021
19 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
03 Aug 2020 TM01 Termination of appointment of Syed Ebadat Ali Haq as a director on 24 July 2020
29 Jan 2020 RP04AP01 Second filing for the appointment of Howard Andrew Thomas as a director
28 Jan 2020 AA Accounts for a small company made up to 31 July 2019
03 Jan 2020 PSC05 Change of details for Tarian Group Holdings Ltd. as a person with significant control on 5 December 2016
18 Dec 2019 PSC05 Change of details for a person with significant control
17 Dec 2019 CH03 Secretary's details changed for Mr Jeffrey Vernes on 20 December 2018
28 Nov 2019 AA Accounts for a small company made up to 31 July 2018
20 Nov 2019 AP01 Appointment of Mr Geoffrey Harvey Toms as a director on 18 September 2019
04 Oct 2019 CH01 Director's details changed for Mr Howard Andrew Thomas on 18 September 2019
02 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with updates
19 Sep 2019 AP01 Appointment of Mr Howard Andrew Thomas as a director on 18 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2020.
19 Sep 2019 AP01 Appointment of Mr Jeffrey Michael Vernes as a director on 18 September 2019
22 Aug 2019 AD01 Registered office address changed from Elsley Court 20-22 20-22 Great Titchfield Street London W1W 8BE England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 22 August 2019
21 Aug 2019 PSC05 Change of details for Tarian Group Holdings Plc as a person with significant control on 29 October 2018