Advanced company searchLink opens in new window

ICON INVESTMENTS (UK) LIMITED

Company number 03983970

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Apr 2026 CS01 Confirmation statement made on 14 March 2026 with no updates
04 Jul 2025 AUD Auditor's resignation
12 Jun 2025 AA Full accounts made up to 31 December 2024
30 May 2025 AD01 Registered office address changed from 500 South Oak Way Green Park Reading RG2 6AD England to 3rd Floor, North & South Wings 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 30 May 2025
27 Mar 2025 CS01 Confirmation statement made on 14 March 2025 with no updates
25 Mar 2025 TM01 Termination of appointment of Tracy Brown as a director on 14 March 2025
20 Mar 2025 TM01 Termination of appointment of Brendan Brennan as a director on 2 August 2024
17 Sep 2024 AA Full accounts made up to 31 December 2023
02 Sep 2024 AP01 Appointment of Emer Lyons as a director on 2 August 2024
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
04 Sep 2023 AP01 Appointment of Tracy Brown as a director on 19 June 2023
04 Sep 2023 TM01 Termination of appointment of Robert James Leftwich as a director on 19 June 2023
27 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 December 2021
05 Dec 2022 AP01 Appointment of John Macdonald as a director on 21 October 2022
05 Dec 2022 TM01 Termination of appointment of Michael Gleeson as a director on 21 October 2022
31 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
14 Dec 2021 AP01 Appointment of Robert James Leftwich as a director on 14 December 2021
05 Oct 2021 AD01 Registered office address changed from Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD to 500 South Oak Way Green Park Reading RG2 6AD on 5 October 2021
01 Oct 2021 AA Full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
12 Oct 2020 AA Full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
06 Sep 2019 AA Full accounts made up to 31 December 2018