Advanced company searchLink opens in new window

ICON I.T. CONSULTING LIMITED

Company number 04335713

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
31 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
17 Dec 2012 TM02 Termination of appointment of Regina Djamasi as a secretary
16 Dec 2012 TM02 Termination of appointment of Regina Djamasi as a secretary
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
19 May 2011 CH01 Director's details changed for Joe Djamasi on 1 October 2009
19 May 2011 CH03 Secretary's details changed for Regina Djamasi on 1 October 2009
29 Mar 2011 AR01 Annual return made up to 6 December 2009 with full list of shareholders