CS01 |
Confirmation statement with updates Sat, 8th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Sep 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jul 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Sep 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Aug 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed iconmode LIMITEDcertificate issued on 16/05/16
filed on: 16th, May 2016
| change of name
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, April 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Sep 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 6th Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 1st, January 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Sep 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from St John's House St John's Square London London EC1V 4JL United Kingdom on Fri, 12th Sep 2014 to 26 Leatherhead Road Surrey Ashtead KT22 8TL
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jul 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jul 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st May 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st May 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 17th May 2012, company appointed a new person to the position of a secretary
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th May 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 17th May 2012. Old Address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Aug 2011
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 9th Aug 2011
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Aug 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 9th Aug 2011, company appointed a new person to the position of a secretary
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Aug 2011
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2011
| incorporation
|
Free Download
(23 pages)
|