Advanced company searchLink opens in new window

ICON EAST LONDON LTD

Company number 10755913

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 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
07 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
02 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
15 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
08 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
04 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
14 May 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from 28-30 Fowler Road 28-30 Fowler Road Hainault Essex IG6 3UT England to 28-30 Fowler Road Hainault Essex IG6 3UT on 4 June 2019
31 May 2019 AD01 Registered office address changed from 3 Hawkesbury Close Ilford IG6 3XQ United Kingdom to 28-30 Fowler Road 28-30 Fowler Road Hainault Essex IG6 3UT on 31 May 2019
17 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
03 Feb 2018 TM02 Termination of appointment of Samra Jawad as a secretary on 1 February 2018
03 Feb 2018 PSC07 Cessation of Samra Jawad as a person with significant control on 1 February 2018
03 Feb 2018 AP01 Appointment of Mr Mohammad Imran Fayyaz as a director on 1 February 2018
03 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 100
03 Feb 2018 PSC01 Notification of Mohammad Imran Fayyaz as a person with significant control on 1 February 2018
03 Feb 2018 TM01 Termination of appointment of Samra Jawad as a director on 1 February 2018
05 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-05
  • GBP 100