Advanced company searchLink opens in new window

ICEMATIK NETWORK 5G LTD

Company number 14043253

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)
05 Dec 2023 TM01 Termination of appointment of Iconix Brand Group as a director on 2 December 2023
05 Dec 2023 TM01 Termination of appointment of Signature Aviation as a director on 2 December 2023
14 Nov 2023 TM01 Termination of appointment of Flannels as a director on 11 November 2023
14 Nov 2023 TM01 Termination of appointment of Avon Products Inc as a director on 11 November 2023
14 Nov 2023 TM01 Termination of appointment of Debenhams Plc as a director on 11 November 2023
14 Nov 2023 TM01 Termination of appointment of Geely Automobile Limited as a director on 11 November 2023
26 Sep 2023 AP02 Appointment of Sony Bmg Music Entertainment as a director on 20 September 2023
26 Sep 2023 AP02 Notice of removal of a corporate director
26 Sep 2023 AP02 Appointment of Geely Automobile Limited as a director on 3 August 2023
23 Sep 2023 AP02 Appointment of Avon Products Inc as a director on 10 September 2023
22 Sep 2023 AP02 Appointment of Debenhams Plc as a director on 10 September 2023
22 Sep 2023 AP02 Appointment of Wm Morrison Supermarkets Limited as a director on 10 September 2023
22 Sep 2023 AP02 Appointment of Iconix Brand Group as a director on 10 September 2023
22 Sep 2023 AP02 Notice of removal of a corporate director
22 Sep 2023 AP02 Notice of removal of a corporate director
14 Sep 2023 PSC04 Change of details for Sir Andre Sinclair Augustus as a person with significant control on 7 July 2023
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 19 August 2023
  • GBP 45,000,000
19 Jun 2023 AD01 Registered office address changed from , 200 Horton Road, Yiewsley, West Drayton, Middlesex, UB7 8HX, England to Suite 004 Windsor Street Uxbridge UB8 1AB on 19 June 2023
19 Jun 2023 CH01 Director's details changed for Sir Juelz Pa Augustus on 11 June 2023
06 Jun 2023 CH01 Director's details changed for Sir Andre Sinclair Augustus on 5 June 2023
29 May 2023 PSC04 Change of details for Sir Andre Sinclair Augustus as a person with significant control on 19 May 2023
09 Apr 2023 AD01 Registered office address changed from , 2 the Square, Stockley Park, Uxbridge, UB11 1FW, England to Suite 004 Windsor Street Uxbridge UB8 1AB on 9 April 2023
27 Mar 2023 CERTNM Company name changed icematik clothing inc LTD\certificate issued on 27/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
16 Mar 2023 AD01 Registered office address changed from , 269 Roman Road, London, E6 3SJ, England to Suite 004 Windsor Street Uxbridge UB8 1AB on 16 March 2023
16 Mar 2023 AD01 Registered office address changed from , PO Box UB111FW, 8 the Square, Stockley Park, Uxbridge, UB11 1FW, England to Suite 004 Windsor Street Uxbridge UB8 1AB on 16 March 2023