Advanced company searchLink opens in new window

ICONIC OFFICE FURNITURE LTD

Company number 07654589

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)
18 Sep 2019 PSC04 Change of details for Miss Georgie Margritte Mary Martin Williams as a person with significant control on 16 September 2019
18 Sep 2019 PSC04 Change of details for Miss Georgie Margritte Mary Martin Williams as a person with significant control on 16 September 2019
18 Sep 2019 PSC04 Change of details for Miss Georgie Margritte Martin as a person with significant control on 16 September 2019
16 Sep 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
16 Sep 2019 CH01 Director's details changed for Miss Georgie Margritte Martin on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from 92a High Street Orpington BR6 0JY England to 92a High Street Orpington BR6 0JY on 16 September 2019
16 Sep 2019 CH01 Director's details changed for Miss Georgie Margritte Martin on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from 16a London Road Bromley BR1 3QR to 92a High Street Orpington BR6 0JY on 16 September 2019
16 Sep 2019 PSC04 Change of details for Miss Georgie Margritte Martin as a person with significant control on 16 September 2019
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 AA Micro company accounts made up to 31 August 2018
13 Sep 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 August 2018
23 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2017 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Georgie Margritte Martin as a person with significant control on 2 June 2016
03 May 2017 CH01 Director's details changed for Miss Georgie Margritte Martin on 2 May 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Nov 2016 TM01 Termination of appointment of John Martin as a director on 15 November 2016
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off