Advanced company searchLink opens in new window

ICONIQ DESIGN LIMITED

Company number 06851169

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)
21 Mar 2016 CH01 Director's details changed for Mrs Barbara Audrey Steele on 29 October 2015
21 Mar 2016 CH03 Secretary's details changed for Barbara Audrey Steele on 28 October 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AD01 Registered office address changed from C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE to The Old Barn Whiting Hill Lane Berrow Malvern Worcestershire WR13 6AY on 29 October 2015
30 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
20 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
17 Apr 2012 CH01 Director's details changed for Mr Arthur Kevin Steele on 1 February 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 AD01 Registered office address changed from Bowman House Bold Square Chester Cheshire CH1 3LZ United Kingdom on 16 November 2010
05 May 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Arthur Kevin Steele on 1 October 2009
05 May 2010 CH01 Director's details changed for Barbara Audrey Steele on 1 October 2009
19 Sep 2009 CERTNM Company name changed d n a design (uk) LIMITED\certificate issued on 21/09/09
18 Mar 2009 NEWINC Incorporation