ETERNAL ICON LIMITED

Company Documents

DateDescription
13/03/1913 March 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 6TH FLOOR, FIRST CENTRAL 200 02 LAKESIDE DRIVE, PARK ROYAL LONDON NW10 7FQ ENGLAND

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAKUMARAN SANTHAKUMAR / 07/06/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAKUMAR SANTHAKUMAR / 02/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAKUMARAN SANTHAKUMAR / 30/05/2017

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM ARROW BUSINESS CENTRE 19-21 AINTREE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LA ENGLAND

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM PO BOX UB60NR 6TH FLOOR, FIRST CENTRAL LAKESIDE DRIVE, PARK ROYAL EASTCOTE AVENUE LONDON ENGLAND NW10 7FQ UNITED KINGDOM

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/04/1615 April 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 COMPANY NAME CHANGED CINESTYLE WEDDINGS LIMITED CERTIFICATE ISSUED ON 03/03/16

View Document

16/02/1616 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM N25 RESEARCH HOUSE FRASER ROAD PERIVALE GREENFORD MIDDLESEX UB6 7AQ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM TALBOT HOUSE BUSINESS CENTRE LTD IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH ENGLAND

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 169 CHAPLIN ROAD WEMBLEY MIDDLESEX HA0 4UP

View Document

06/03/146 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/06/138 June 2013 REGISTERED OFFICE CHANGED ON 08/06/2013 FROM PREMIER HOUSE UNIT 5, 5TH FLOOR 112 STATIION ROAD EDGWARE HA8 7BJ UNITED KINGDOM

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company