(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 26th Jun 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Jul 2018
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 26th Jun 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Jun 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jun 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Jun 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 7th, September 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on Thu, 28th Jul 2016 to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Jun 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 13th Aug 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed ikonmac manufacturing LTDcertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, June 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Jun 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 24th Jul 2014: 100.00 GBP
capital
|
|
(CH01) On Tue, 24th Sep 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 24th Sep 2013 secretary's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(36 pages)
|