- Company Overview for ICEMATIK NETWORK 5G LTD (14043253)
- Filing history for ICEMATIK NETWORK 5G LTD (14043253)
- People for ICEMATIK NETWORK 5G LTD (14043253)
- Registers for ICEMATIK NETWORK 5G LTD (14043253)
- More for ICEMATIK NETWORK 5G LTD (14043253)
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
|
|
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
|
|
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 |