Advanced company searchLink opens in new window

ICONTRACT VENTURES LIMITED

Company number 10096501

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)
05 Sep 2018 MA Memorandum and Articles of Association
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 214,628
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 2,099.87
20 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
16 Jul 2018 AP01 Appointment of Mr Joshua James Boulding as a director on 5 July 2018
16 Jul 2018 PSC07 Cessation of Lizhen Cai as a person with significant control on 17 May 2018
16 Jul 2018 TM01 Termination of appointment of Paul Jonathan De Francisci as a director on 5 July 2018
16 Jul 2018 AD01 Registered office address changed from 16 Ascot Lodge Greville Place London NW6 5JD United Kingdom to 119 Wework, 119 Marylebone Road London NW1 5PU on 16 July 2018
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 2,045.87
25 Jun 2018 SH02 Sub-division of shares on 17 May 2018
25 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 17/05/2018
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 1,718.00
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,684.00
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,709.00
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
22 Jan 2018 AP01 Appointment of Dr. Brendan Gowing as a director on 22 January 2018
22 Jan 2018 TM01 Termination of appointment of Eduardo Rastelli as a director on 22 January 2018
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 1,639.00
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 October 2017
  • GBP 1,635
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 1,456
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 1,393
07 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 May 2017
  • GBP 1,372
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates