Advanced company searchLink opens in new window

ICONS OF DENMARK LIMITED

Company number 07690207

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)
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CH01 Director's details changed for Mr Jesper Jensen on 22 August 2023
22 Aug 2023 CH01 Director's details changed for Ms. Sandra Jivani Genth on 22 August 2023
22 Aug 2023 PSC04 Change of details for Mr Jesper Jensen as a person with significant control on 22 August 2023
22 Aug 2023 PSC04 Change of details for Ms. Sandra Jivani Genth as a person with significant control on 22 August 2023
22 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
25 May 2022 AD01 Registered office address changed from 1-2 st. John's Path Clerkenwell London EC1M 4DD England to Charterhouse Buildings 8-10 Goswell Road, 4th & 5 London EC1M 7AN on 25 May 2022
29 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
07 Nov 2018 SH08 Change of share class name or designation
24 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2018 PSC01 Notification of Sandra Jivani Genth as a person with significant control on 16 October 2018
16 Oct 2018 PSC04 Change of details for Mr Jesper Jensen as a person with significant control on 16 October 2018
07 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Aug 2018 AP01 Appointment of Ms. Sandra Jivani Genth as a director on 1 August 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
20 Nov 2017 CH01 Director's details changed for Mr Jesper Jensen on 20 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates