I-CON DESIGN AND BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-08-31

View Document

16/05/2416 May 2024 Satisfaction of charge 080142710001 in full

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Cessation of St Matthews Group (Uk) Limited as a person with significant control on 2023-07-06

View Document

26/07/2326 July 2023 Notification of Seebeck 123 Limited as a person with significant control on 2023-07-06

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

17/02/2317 February 2023 Secretary's details changed for Mrs Kanwaljit Sandhu on 2023-02-16

View Document

17/02/2317 February 2023 Change of details for St Matthews Group (Uk) Limited as a person with significant control on 2023-02-16

View Document

17/02/2317 February 2023 Registered office address changed from The Moreton Centre Boscobel Road St Leonards on Sea East Sussex TN38 0LX to Boughton House Broomhill Holdenby Road Spratton Northampton NN6 8LD on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Nisharn Singh Sidhu-Brar on 2023-02-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CESSATION OF CHET KHERA AS A PSC

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST MATTHEWS GROUP (UK) LIMITED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN KHERA / 12/02/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHET KHERA / 07/02/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080142710002

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

04/05/164 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080142710001

View Document

01/12/151 December 2015 SECRETARY APPOINTED MRS JAN FLOYD

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/04/152 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 CURREXT FROM 31/03/2013 TO 31/08/2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

06/06/136 June 2013 SAIL ADDRESS CREATED

View Document

06/06/136 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information