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)
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
  • RES15 ‐ Change company name resolution on 2016-09-16