Advanced company searchLink opens in new window

ICON A GROUP LIMITED

Company number 15507055

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)
16 May 2024 PSC04 Change of details for Mr Philip Apeagyei as a person with significant control on 16 May 2024
16 May 2024 TM01 Termination of appointment of Marcus David Murray as a director on 16 May 2024
16 May 2024 PSC07 Cessation of Marcus David Murray as a person with significant control on 16 May 2024
16 May 2024 AP01 Appointment of Mr Phillip Apeagyei as a director on 16 May 2024
16 May 2024 AD01 Registered office address changed from 30 High Road London N15 4RQ England to 30 Sycamore Gardens 295 High Road London N15 4RQ on 16 May 2024
16 May 2024 PSC01 Notification of Philip Apeagyei as a person with significant control on 16 May 2024
16 May 2024 AD01 Registered office address changed from 52 Douglas Road Clacton-on-Sea CO15 3JT England to 30 High Road London N15 4RQ on 16 May 2024
07 May 2024 CERTNM Company name changed alfa fence LIMITED\certificate issued on 07/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-03
01 May 2024 PSC01 Notification of Marcus Murray as a person with significant control on 29 April 2024
01 May 2024 AP01 Appointment of Mr Marcus David Murray as a director on 29 April 2024
01 May 2024 TM01 Termination of appointment of Darren Symes as a director on 29 April 2024
01 May 2024 PSC07 Cessation of Darren Symes as a person with significant control on 29 April 2024
01 May 2024 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 52 Douglas Road Clacton-on-Sea CO15 3JT on 1 May 2024
20 Feb 2024 NEWINC Incorporation
Statement of capital on 2024-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted