- Company Overview for ICON TOPCO LIMITED (11692024)
- Filing history for ICON TOPCO LIMITED (11692024)
- People for ICON TOPCO LIMITED (11692024)
- Charges for ICON TOPCO LIMITED (11692024)
- More for ICON TOPCO LIMITED (11692024)
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) |
---|---|---|---|
14 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
23 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
16 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Louisa Chetnik on 15 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Adam Chetnik on 15 September 2021 | |
15 Sep 2021 | PSC04 | Change of details for Adam Chetnik as a person with significant control on 15 August 2021 | |
07 Jun 2021 | AP01 | Appointment of Mr Matthew Michael Healey as a director on 7 June 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
21 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
13 Feb 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2019 | SH02 | Sub-division of shares on 9 January 2019 | |
25 Jan 2019 | SH08 | Change of share class name or designation | |
24 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 9 January 2019
|
|
18 Jan 2019 | PSC07 | Cessation of Trevor John Roberts as a person with significant control on 9 January 2019 | |
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 9 January 2019
|
|
18 Jan 2019 | PSC01 | Notification of Adam Chetnik as a person with significant control on 9 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Louisa Chetnik as a director on 9 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Adam Chetnik as a director on 9 January 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Unit 24 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB on 17 January 2019 |