Advanced company searchLink opens in new window

ICON GRILLZ LTD

Company number 11807702

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)
29 Mar 2024 AA Micro company accounts made up to 28 February 2023
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
15 Jan 2023 AA Micro company accounts made up to 28 February 2022
09 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
05 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 May 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
21 Feb 2021 AA Micro company accounts made up to 28 February 2020
13 Feb 2021 AA Accounts for a dormant company made up to 28 February 2019
12 Nov 2020 AA01 Current accounting period shortened from 28 February 2020 to 28 February 2019
17 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
30 Oct 2019 CH01 Director's details changed for Mr Ishaaq Sadiq on 30 October 2019
30 Oct 2019 AD01 Registered office address changed from 51 Pinfold Street Birmingham B2 4AY England to Suite 413, 51 Pinfold Street Pinfold Street Birmingham B2 4AY on 30 October 2019
30 Oct 2019 PSC04 Change of details for Mr Ishaaq Sadiq as a person with significant control on 30 October 2019
27 Oct 2019 PSC04 Change of details for Mr Ishaaq Muhaymin Sadiq as a person with significant control on 16 October 2019
27 Oct 2019 CH01 Director's details changed for Mr Ishaaq Muhaymin Sadiq on 16 October 2019
27 Oct 2019 AD01 Registered office address changed from 93 Fernbank Road Birmingham B8 3LL England to 51 Pinfold Street Birmingham B2 4AY on 27 October 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
05 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-05
  • GBP 1