Advanced company searchLink opens in new window

GK ICON ELITE LIMITED

Company number 07046143

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)
11 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Jan 2017 AA01 Previous accounting period shortened from 26 April 2016 to 25 April 2016
27 May 2016 AA Total exemption small company accounts made up to 30 April 2015
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
18 Apr 2016 AA01 Previous accounting period shortened from 27 April 2015 to 26 April 2015
17 Feb 2016 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O the Dairy Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 17 February 2016
19 Jan 2016 AA01 Previous accounting period shortened from 28 April 2015 to 27 April 2015
02 Jul 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
14 Apr 2015 AA Total exemption small company accounts made up to 28 April 2014
14 Jan 2015 AA01 Previous accounting period shortened from 29 April 2014 to 28 April 2014
04 Sep 2014 AA01 Previous accounting period shortened from 30 August 2014 to 29 April 2014
28 May 2014 AA Total exemption small company accounts made up to 30 August 2013
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
14 Feb 2014 CERTNM Company name changed g k icon LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
14 Feb 2014 CONNOT Change of name notice
28 Nov 2013 AD01 Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 28 November 2013
01 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
23 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 October 2012
30 May 2013 AA Total exemption small company accounts made up to 30 August 2012
15 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23RD October 2013.
17 Aug 2012 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 17 August 2012
01 Jun 2012 AA Total exemption small company accounts made up to 30 August 2011
25 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 August 2010