Advanced company searchLink opens in new window

IKONIC COLSTON LIMITED

Company number 14059482

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)
09 Dec 2024 AD01 Registered office address changed from Unit B 6 Clifton Road Bristol BS8 1AG England to 31 st Pauls Road Clifton Bristol BS8 1LX on 9 December 2024
07 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
17 Jun 2024 MR01 Registration of charge 140594820003, created on 12 June 2024
17 Jun 2024 MR01 Registration of charge 140594820004, created on 12 June 2024
04 Jun 2024 MR04 Satisfaction of charge 140594820001 in full
04 Jun 2024 MR04 Satisfaction of charge 140594820002 in full
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
14 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
07 May 2024 CERTNM Company name changed rengen colston LIMITED\certificate issued on 07/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-26
03 May 2024 PSC02 Notification of Ikonic Holdings Limited as a person with significant control on 26 April 2024
03 May 2024 PSC07 Cessation of Siena Group Limited as a person with significant control on 26 April 2024
03 May 2024 AP01 Appointment of Mr Stephen Wayne Chant as a director on 26 April 2024
03 May 2024 AP01 Appointment of Mr Peter William Hargreaves as a director on 26 April 2024
03 May 2024 AD01 Registered office address changed from 92 Redcliff Street Bristol BS1 6LU England to Unit B 6 Clifton Road Bristol BS8 1AG on 3 May 2024
03 May 2024 TM01 Termination of appointment of Robert Iestyn Lewis as a director on 26 April 2024
10 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
26 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
01 Feb 2023 MR01 Registration of charge 140594820002, created on 27 January 2023
10 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2022 MR01 Registration of charge 140594820001, created on 12 December 2022
08 Nov 2022 AA01 Current accounting period shortened from 30 April 2023 to 30 November 2022
21 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-21
  • GBP 1