Advanced company searchLink opens in new window

ICONIC M8 LIMITED

Company number 09443926

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)
20 Feb 2024 AD01 Registered office address changed from 8 Clinton Rise Beer Seaton Devon EX12 3DZ England to 2 the Hexagon 2 the Hexagon Fitzroy Park London Select N6 6HR on 20 February 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Apr 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
12 Jul 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
08 Mar 2022 CH01 Director's details changed for Mr Lance Roy Blackstone on 1 March 2022
08 Mar 2022 PSC04 Change of details for Mr Lance Roy Blackstone as a person with significant control on 1 March 2022
08 Mar 2022 AD01 Registered office address changed from 93 South Hill Park London NW3 2SP England to 8 Clinton Rise Beer Seaton Devon EX12 3DZ on 8 March 2022
31 Aug 2021 AA Micro company accounts made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
29 Jul 2020 AA Micro company accounts made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
14 Feb 2018 AP01 Appointment of Mr Jonathan Robert Blackston as a director on 1 February 2018
19 Jul 2017 AA Micro company accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
09 Jun 2015 TM01 Termination of appointment of Jonathan Robert Blackston as a director on 9 June 2015
06 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,000
06 May 2015 AD01 Registered office address changed from 67 Windsor Road Prestwich Manchester M250DB England to 93 South Hill Park London NW3 2SP on 6 May 2015