- Company Overview for ICONI SOFTWARE LIMITED (NI038469)
- Filing history for ICONI SOFTWARE LIMITED (NI038469)
- People for ICONI SOFTWARE LIMITED (NI038469)
- More for ICONI SOFTWARE LIMITED (NI038469)
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) |
---|---|---|---|
23 Jan 2025 | AA01 | Current accounting period shortened from 30 June 2024 to 6 October 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
10 May 2024 | SH01 |
Statement of capital following an allotment of shares on 7 September 2023
|
|
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Unit 20 Ormeau Business Park 8 Cromac Avenue Belfast Antrim BT7 2JA Northern Ireland to The Hatchery Ni Unit 19 Antrim Enterprise Park Antrim BT41 1JZ on 20 November 2023 | |
13 Oct 2023 | TM01 | Termination of appointment of Brian Robert Reid as a director on 7 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Mr Keith Bird as a director on 7 October 2023 | |
12 Oct 2023 | PSC02 | Notification of Banyan Software Uk Limited as a person with significant control on 7 October 2023 | |
12 Oct 2023 | PSC07 | Cessation of William Francis Jordan as a person with significant control on 7 October 2023 | |
12 Oct 2023 | AP03 | Appointment of Ms Marjan Elbaum as a secretary on 7 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of William Francis Jordan as a director on 7 October 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Jan 2023 | MA | Memorandum and Articles of Association | |
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Unit 21 8 Cromac Avenue Belfast Antrim BT7 2JA Northern Ireland to Unit 20 Ormeau Business Park 8 Cromac Avenue Belfast Antrim BT7 2JA on 8 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Unit 21 Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA to Unit 21 8 Cromac Avenue Belfast Antrim BT7 2JA on 8 September 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jan 2021 | TM02 | Termination of appointment of Anne Marie Jordan as a secretary on 31 December 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates |