ICON (LR) LIMITED

04975405
500 SOUTH OAK WAY GREEN PARK READING ENGLAND RG2 6AD

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Appointment of director (Emer Lyons) 2 Buy now
02 Sep 2024 officers Termination of appointment of director (Brendan Brennan) 1 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2023 accounts Annual Accounts 19 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 18 Buy now
29 Sep 2022 officers Appointment of director (John Macdonald) 2 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2021 accounts Annual Accounts 13 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 13 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 11 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 officers Change of particulars for director (Mr Diarmaid Cunningham) 2 Buy now
01 Oct 2018 accounts Annual Accounts 11 Buy now
25 Apr 2018 officers Appointment of director (Mr Diarmaid Cunningham) 2 Buy now
24 Apr 2018 officers Termination of appointment of director (Ciaran Murray) 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 11 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 officers Change of particulars for director (Mr Brendan Brennan) 2 Buy now
11 Oct 2016 accounts Annual Accounts 11 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 11 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
09 Apr 2015 officers Change of particulars for director (Ciaran Murray) 2 Buy now
09 Apr 2015 officers Change of particulars for secretary (Diarmaid Cunningham) 1 Buy now
09 Apr 2015 officers Change of particulars for director (Mr Brendan Brennan) 2 Buy now
16 Sep 2014 accounts Annual Accounts 13 Buy now
23 Apr 2014 annual-return Annual Return 14 Buy now
23 Sep 2013 accounts Annual Accounts 14 Buy now
16 Apr 2013 annual-return Annual Return 14 Buy now
18 Feb 2013 officers Change of particulars for director (Ciaran Murray) 3 Buy now
18 Feb 2013 officers Appointment of secretary (Diarmaid Cunningham) 3 Buy now
18 Feb 2013 officers Termination of appointment of secretary (Kim O'connor) 2 Buy now
18 Sep 2012 officers Appointment of secretary (Ms Kim O'connor) 3 Buy now
18 Sep 2012 officers Appointment of director (Mr Brendan Brennan) 3 Buy now
18 Sep 2012 officers Termination of appointment of director (Peter Gray) 2 Buy now
18 Sep 2012 officers Termination of appointment of secretary (Marie Kerins) 2 Buy now
10 Sep 2012 accounts Annual Accounts 13 Buy now
11 May 2012 annual-return Annual Return 16 Buy now
25 Jan 2012 officers Termination of appointment of director (Alan Morgan) 2 Buy now
26 Oct 2011 officers Change of particulars for director (Ciaran Murray) 3 Buy now
04 Oct 2011 accounts Annual Accounts 13 Buy now
22 Jul 2011 officers Appointment of director (Alan Stuart Morgan) 3 Buy now
06 Jun 2011 annual-return Annual Return 15 Buy now
16 Sep 2010 accounts Annual Accounts 13 Buy now
15 Apr 2010 annual-return Annual Return 15 Buy now
15 Mar 2010 officers Appointment of director (Ciaran Murray) 3 Buy now
02 Mar 2010 officers Termination of appointment of director (John Climax) 2 Buy now
29 Oct 2009 accounts Annual Accounts 13 Buy now
07 Apr 2009 annual-return Return made up to 23/03/09; full list of members 5 Buy now
03 Dec 2008 accounts Annual Accounts 13 Buy now
18 Nov 2008 officers Director's change of particulars / john climax / 29/10/2008 1 Buy now
21 Apr 2008 annual-return Return made up to 23/03/08; no change of members 7 Buy now
26 Mar 2008 officers Appointment terminated secretary daragh long 1 Buy now
26 Mar 2008 officers Secretary appointed marie kerins 2 Buy now
12 Dec 2007 annual-return Return made up to 25/11/07; no change of members 7 Buy now
02 Nov 2007 accounts Annual Accounts 13 Buy now
07 Jan 2007 annual-return Return made up to 25/11/06; full list of members 7 Buy now
02 Nov 2006 accounts Annual Accounts 13 Buy now
05 Apr 2006 accounts Annual Accounts 13 Buy now
14 Feb 2006 officers Secretary resigned 1 Buy now
14 Feb 2006 officers New secretary appointed 2 Buy now
14 Feb 2006 annual-return Return made up to 25/11/05; full list of members 7 Buy now
13 Dec 2005 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
07 Apr 2005 annual-return Return made up to 25/11/04; full list of members 5 Buy now
04 Mar 2005 accounts Annual Accounts 13 Buy now
18 Nov 2004 accounts Accounting reference date shortened from 30/11/04 to 31/05/04 1 Buy now
10 Aug 2004 officers Director resigned 1 Buy now
10 Aug 2004 officers Secretary resigned 1 Buy now
10 Aug 2004 officers New secretary appointed 1 Buy now
10 Aug 2004 officers New director appointed 3 Buy now
10 Aug 2004 officers New director appointed 3 Buy now
10 Aug 2004 address Registered office changed on 10/08/04 from: 183A icknield way luton bedfordshire LU3 2JL 1 Buy now
23 Jul 2004 incorporation Memorandum Articles 9 Buy now
20 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2003 incorporation Incorporation Company 16 Buy now