- Company Overview for ICONS ART LIMITED (12582518)
- Filing history for ICONS ART LIMITED (12582518)
- People for ICONS ART LIMITED (12582518)
- More for ICONS ART LIMITED (12582518)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Nov 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
11 May 2022 | AD01 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Buckle Barton Sanderson House Station Road Horsforth Leeds LS18 5NT on 11 May 2022 | |
23 Feb 2022 | AA | Micro company accounts made up to 31 December 2020 | |
03 Dec 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
10 Nov 2021 | AP01 | Appointment of Mr Andrew Paterson Drysdale as a director on 6 November 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
09 Jun 2021 | PSC04 | Change of details for Mr Kenneth Mckerrow Logan as a person with significant control on 26 May 2021 | |
09 Jun 2021 | PSC04 | Change of details for Mr Paul Sefton as a person with significant control on 26 May 2021 | |
09 Jun 2021 | PSC07 | Cessation of Andrew Paterson Drysdale as a person with significant control on 26 May 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Andrew Paterson Drysdale as a director on 26 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
01 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-01
|