(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 106 New Bond Street 5th Floor London W1S 1DN England to Qwest 1100 Great West Road Unit 3.04 Qwest Brentford Middlesex TW8 0GP on Monday 16th October 2023
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085222440004, created on Friday 15th September 2023
filed on: 18th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 3.02, 1100 Great West Road Brentford Middlesex TW8 0GP England to 106 New Bond Street 5th Floor London W1S 1DN on Friday 11th November 2022
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3.09, 1100 Great West Road Brentford TW8 0GP England to Unit 3.02, 1100 Great West Road Brentford Middlesex TW8 0GP on Monday 8th August 2022
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 9th May 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 15th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th February 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085222440003, created on Friday 21st May 2021
filed on: 1st, June 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1100 Great West Road Unit 3.10 Brentford TW8 0GP England to Unit 3.09, 1100 Great West Road Brentford TW8 0GP on Friday 22nd May 2020
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th March 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th May 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1100 Great West Road Unit 302, Icon Global Brentford TW8 0GP England to 1100 Great West Road Unit 3.10 Brentford TW8 0GP on Thursday 19th July 2018
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 8 Trade City Sunbury Brooklands Close Sunbury-on-Thames Surrey TW16 7FD to 1100 Great West Road Unit 302, Icon Global Brentford TW8 0GP on Tuesday 7th March 2017
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(MR04) Charge 085222440002 satisfaction in full.
filed on: 7th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085222440001 satisfaction in full.
filed on: 7th, March 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 9th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed icon global machinery LIMITEDcertificate issued on 15/02/16
filed on: 15th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 9th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3.02 International House 1100 Great West Road Brentford TW8 0GP to Unit 8 Trade City Sunbury Brooklands Close Sunbury-on-Thames Surrey TW16 7FD on Thursday 30th October 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085222440002, created on Wednesday 15th October 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085222440001, created on Thursday 9th October 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Saturday 14th September 2013 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 9th May 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 25th July 2014
capital
|
|
(AA01) Previous accounting period shortened from Saturday 31st May 2014 to Monday 31st March 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, May 2013
| incorporation
|
Free Download
(7 pages)
|