ICONIC INTELLECTUAL PROPERTY LIMITED
Company number 10361829
- Company Overview for ICONIC INTELLECTUAL PROPERTY LIMITED (10361829)
- Filing history for ICONIC INTELLECTUAL PROPERTY LIMITED (10361829)
- People for ICONIC INTELLECTUAL PROPERTY LIMITED (10361829)
- Insolvency for ICONIC INTELLECTUAL PROPERTY LIMITED (10361829)
- More for ICONIC INTELLECTUAL PROPERTY LIMITED (10361829)
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) |
---|---|---|---|
21 Aug 2019 | PSC05 | Change of details for Tarian Group Holdings Plc as a person with significant control on 5 December 2016 | |
20 Aug 2019 | PSC05 | Change of details for Tarian Group Holdings Plc as a person with significant control on 28 June 2019 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 | |
18 Jul 2019 | AUD | Auditor's resignation | |
10 Jul 2019 | AD01 | Registered office address changed from Bright Grahame Murray 114a Cromwell Road London SW7 4AG England to Elsley Court 20-22 20-22 Great Titchfield Street London W1W 8BE on 10 July 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Murray Elder as a director on 10 June 2019 | |
17 Jun 2019 | AP01 | Appointment of Mrs Janet Lindsey Thomas as a director on 1 May 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Stephen Lawrence Hunt as a director on 16 January 2019 | |
16 Jan 2019 | AP01 | Appointment of Lord Murray Elder as a director on 7 January 2019 | |
16 Jan 2019 | AP03 | Appointment of Mr Jeffrey Vernes as a secretary on 20 December 2018 | |
08 Jan 2019 | AP01 | Appointment of Professor Syed Ebadat Ali Haq as a director on 8 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Kevin John Norville as a director on 8 January 2019 | |
02 Nov 2018 | AA | Full accounts made up to 31 October 2017 | |
19 Oct 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
12 Sep 2018 | AP01 | Appointment of Mr Kevin John Norville as a director on 1 September 2018 | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 | |
28 Feb 2018 | PSC05 | Change of details for Tarian Group Holdings Plc as a person with significant control on 23 February 2018 | |
04 Dec 2017 | AD01 | Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL England to Bright Grahame Murray 114a Cromwell Road London SW7 4AG on 4 December 2017 | |
07 Sep 2017 | PSC02 | Notification of Tarian Group Holdings Plc as a person with significant control on 5 December 2016 | |
07 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
09 Aug 2017 | TM01 | Termination of appointment of Graham Ralph as a director on 5 July 2017 | |
02 Aug 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Natewood Cottage Polegate Road Hailsham East Sussex BN27 3PH United Kingdom to 4a Gildredge Road Eastbourne BN21 4RL on 25 July 2017 | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|