Advanced company searchLink opens in new window

THE ICON FREEHOLD COMPANY LIMITED

Company number 06655030

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)
11 Jan 2024 AP01 Appointment of Mr Davy Jacky Nougarede as a director on 11 January 2024
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
05 Oct 2022 CS01 Confirmation statement made on 10 August 2022 with updates
20 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
05 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
10 Oct 2017 CH04 Secretary's details changed for Michael Laurie Magar Limited on 10 October 2017
09 Oct 2017 AA Micro company accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
12 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
01 Aug 2016 TM01 Termination of appointment of Sandra Bynoe as a director on 1 August 2016
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 11
18 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
27 May 2015 AD01 Registered office address changed from 2nd Floor Melville House Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 27 May 2015
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 11
28 Aug 2014 TM01 Termination of appointment of Edwina Sheila Chamberlain as a director on 23 December 2013
28 Aug 2014 TM01 Termination of appointment of Edwina Sheila Chamberlain as a director on 23 December 2013