Advanced company searchLink opens in new window

ICON UK DISTRIBUTION HOLDINGS LIMITED

Company number 07036170

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)
07 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
30 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
19 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 8,800,001.79886
30 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8,800,001.799
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
20 Mar 2014 TM02 Termination of appointment of Estelle Overs as a secretary on 14 March 2014
08 Nov 2013 AR01 Annual return made up to 5 October 2013
25 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
21 Feb 2013 AA Group of companies' accounts made up to 31 December 2011
18 Feb 2013 TM01 Termination of appointment of Herman Siegfried Jorg Mohaupt as a director on 13 February 2013
08 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL on 2 May 2012
24 Apr 2012 CH01 Director's details changed for Mr Herman Siegfried Jorg Mohaupt on 26 March 2012
15 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Feb 2012 TM01 Termination of appointment of Ian Dawson as a director on 20 February 2012
27 Feb 2012 TM01 Termination of appointment of Hugo Julian Grumbar as a director on 15 December 2011
11 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
08 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 May 2011 AP01 Appointment of Aviv Ahlomo Giladi as a director
14 Jan 2011 TM01 Termination of appointment of Stewart Till as a director