(AD01) Address change date: 15th January 2024. New Address: Iconstruct Iconstruct Innovation Hub Enterprise Drive Braintree Essex CM7 2DP. Previous address: Iconstruct Springwood Drive Braintree Essex CM7 2YN England
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th December 2023. New Address: Iconstruct Springwood Drive Braintree Essex CM7 2YN. Previous address: Unit 7 Park Farm, Witham Road Black Notley Braintree Essex CM77 8LQ England
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd November 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 27th October 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th October 2022
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th October 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th November 2021. New Address: Unit 7 Park Farm, Witham Road Black Notley Braintree Essex CM77 8LQ. Previous address: 38 Challis Lane Braintree CM7 1AN United Kingdom
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 12th November 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st January 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 13th January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th November 2018. New Address: 38 Challis Lane Braintree CM7 1AN. Previous address: 410 Avenue West Great Notley Braintree Essex CM77 7AA United Kingdom
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd March 2018. New Address: 410 Avenue West Great Notley Braintree Essex CM77 7AA. Previous address: International House 12 Constance Street London E16 2DQ United Kingdom
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th February 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th February 2018: 1.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th February 2018: 1.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, February 2018
| incorporation
|
Free Download
|