Advanced company searchLink opens in new window

ICON BIDCO LIMITED

Company number 11699009

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)
18 Jun 2024 MR04 Satisfaction of charge 116990090001 in full
14 Jun 2024 MR01 Registration of charge 116990090003, created on 12 June 2024
13 Jun 2024 TM01 Termination of appointment of Louisa Chetnik as a director on 12 June 2024
13 Jun 2024 TM01 Termination of appointment of Adam Chetnik as a director on 12 June 2024
14 Dec 2023 AA Accounts for a small company made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
15 Dec 2022 AA Accounts for a small company made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
23 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
16 Dec 2021 AA Accounts for a small company made up to 31 March 2021
15 Sep 2021 CH01 Director's details changed for Louisa Chetnik on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Adam Chetnik on 15 September 2021
07 Jun 2021 AP01 Appointment of Mr Matthew Michael Healey as a director on 7 June 2021
04 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
21 Dec 2020 AA Accounts for a small company made up to 31 March 2020
12 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
13 Feb 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
28 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 AP01 Appointment of Louisa Chetnik as a director on 9 January 2019
17 Jan 2019 AP01 Appointment of Mr. Adrian Thomas Burns as a director on 9 January 2019
17 Jan 2019 AP01 Appointment of Adam Chetnik as a director on 9 January 2019
17 Jan 2019 AP01 Appointment of Carl Edmund Wormald as a director on 9 January 2019
17 Jan 2019 AD01 Registered office address changed from Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Unit 24 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB on 17 January 2019
14 Jan 2019 MR01 Registration of charge 116990090002, created on 9 January 2019
11 Jan 2019 MR01 Registration of charge 116990090001, created on 9 January 2019