Advanced company searchLink opens in new window

ICON TOPCO LIMITED

Company number 11692024

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)
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
  • RES13 ‐ Sub division 09/01/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 9,600
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
  • GBP 4,800
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