ICONUM SOLUTIONS LIMITED

06403658
2 BERYL AVENUE GOSPORT HAMPSHIRE PO12 4NZ

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 10 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2023 accounts Annual Accounts 9 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 accounts Annual Accounts 10 Buy now
11 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 10 Buy now
14 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 9 Buy now
17 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 9 Buy now
18 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 8 Buy now
18 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 8 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 7 Buy now
22 Nov 2015 annual-return Annual Return 3 Buy now
11 Jun 2015 accounts Annual Accounts 7 Buy now
01 Dec 2014 annual-return Annual Return 3 Buy now
25 Jun 2014 accounts Annual Accounts 7 Buy now
28 Nov 2013 annual-return Annual Return 3 Buy now
18 Sep 2013 accounts Annual Accounts 13 Buy now
10 Jul 2013 capital Return of Allotment of shares 4 Buy now
05 Dec 2012 annual-return Annual Return 3 Buy now
25 May 2012 accounts Annual Accounts 5 Buy now
26 Nov 2011 annual-return Annual Return 3 Buy now
25 Nov 2011 officers Change of particulars for director (Mr Dirk Pretorius) 2 Buy now
10 Jun 2011 accounts Annual Accounts 5 Buy now
23 Nov 2010 annual-return Annual Return 14 Buy now
13 May 2010 accounts Annual Accounts 8 Buy now
04 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Nov 2009 annual-return Annual Return 13 Buy now
24 Jul 2009 accounts Annual Accounts 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from flat 8 23 matheson road west kensington london W14 8SW united kingdom 1 Buy now
09 Dec 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
08 Dec 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from 70 north end road west kensington london W14 9EP 1 Buy now
06 Aug 2008 officers Director appointed mr dirk pretorius 1 Buy now
05 Aug 2008 accounts Accounting reference date extended from 31/10/2008 to 05/04/2009 1 Buy now
05 Aug 2008 officers Appointment terminated director london 1ST accounting services LIMITED 1 Buy now
02 Jul 2008 officers Appointment terminated secretary london 1ST secretaries LIMITED 1 Buy now
18 Oct 2007 incorporation Incorporation Company 9 Buy now