Advanced company searchLink opens in new window

ICONIC BYTES LIMITED

Company number SC587025

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)
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