Advanced company searchLink opens in new window

ICON ROOTS LIMITED

Company number 10878173

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
22 Jan 2024 MR01 Registration of charge 108781730005, created on 19 January 2024
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
21 Feb 2023 MR04 Satisfaction of charge 108781730002 in full
21 Feb 2023 MR04 Satisfaction of charge 108781730003 in full
10 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
10 Jun 2022 AD01 Registered office address changed from 34, Ashaolu & Co St. Andrews Close London SE28 8NZ United Kingdom to Icon Range the Green Stanford-Le-Hope SS17 0ER on 10 June 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
22 Apr 2022 MR01 Registration of charge 108781730004, created on 13 April 2022
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
28 Sep 2020 MR04 Satisfaction of charge 108781730001 in full
10 Jun 2020 PSC04 Change of details for Mrs Oluwatoyin Olasunbo Ayandare as a person with significant control on 9 June 2020
10 Jun 2020 MR01 Registration of charge 108781730002, created on 9 June 2020
10 Jun 2020 MR01 Registration of charge 108781730003, created on 9 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 PSC04 Change of details for Mrs Oluwatoyin Olasunbo Ayandare as a person with significant control on 9 June 2020
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 2
09 Jun 2020 PSC07 Cessation of Ramin Ghaderi as a person with significant control on 5 June 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
14 Apr 2020 TM01 Termination of appointment of Oluwatobi Kolade Ayandare as a director on 1 April 2020
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 2
26 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates