- Company Overview for ICONIC BYTES LIMITED (SC587025)
- Filing history for ICONIC BYTES LIMITED (SC587025)
- People for ICONIC BYTES LIMITED (SC587025)
- More for ICONIC BYTES LIMITED (SC587025)
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) |
---|---|---|---|
22 May 2025 | CH01 | Director's details changed for Mr Oluwafeyisayo Oluwafemi Ajayi on 22 May 2025 | |
22 Apr 2025 | AA | Micro company accounts made up to 31 January 2025 | |
28 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
14 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
28 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
20 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
26 Oct 2020 | CH01 | Director's details changed for Mr Oluwafeyisayo Oluwafemi Ajayi on 25 September 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mr Oluwafeyisayo Oluwafemi Ajayi as a person with significant control on 25 September 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from 12 Lanfine Drive Lanfine Drive Kirkintilloch Glasgow G66 1AU Scotland to 272 Bath Street Glasgow G2 4JR on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Oluwafeyisayo Oluwafemi Ajayi on 16 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Oluwafeyisayo Oluwafemi Ajayi as a person with significant control on 16 October 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 12 Lanfine Drive Lanfine Drive Kirkintilloch Glasgow G66 1AU on 23 October 2020 | |
09 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Oluwafeyisayo Oluwafemi Ajayi on 21 February 2020 | |
21 Feb 2020 | PSC04 | Change of details for Mr Oluwafeyisayo Oluwafemi Ajayi as a person with significant control on 21 February 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
13 Jan 2020 | CH01 | Director's details changed for Mr Oluwafeyisayo Oluwafemi Ajayi on 13 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from 73 Farm Wynd, Lenzie Kirkintilloch Glasgow G66 3RJ United Kingdom to 272 Bath Street Glasgow G2 4JR on 13 January 2020 | |
19 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates |