ICARUS ICON LIMITED

Company Documents

DateDescription
06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY LYNN WALLACE

View Document

28/12/1528 December 2015 CURRSHO FROM 01/07/2016 TO 31/03/2016

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 1 July 2015

View Document

01/07/151 July 2015 Annual accounts for year ending 01 Jul 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 1 July 2014

View Document

01/07/141 July 2014 Annual accounts for year ending 01 Jul 2014

View Accounts

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
NO 11 CASTLESITE ROAD
LIVERPOOL
L12 5EJ
UNITED KINGDOM

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 1 July 2013

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL JAMES KYPRIANOU

View Document

20/02/1420 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts for year ending 01 Jul 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
49 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L1 9EW

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 1 July 2012

View Document

01/07/121 July 2012 Annual accounts for year ending 01 Jul 2012

View Accounts

27/03/1227 March 2012 03/02/03 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1221 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 1 July 2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM BLACKBURNE HOUSE BLACKBURNE PLACE LIVERPOOL L8 7PE

View Document

01/03/111 March 2011 CURREXT FROM 28/02/2011 TO 01/07/2011

View Document

25/02/1125 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KYPRIANOU / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: GOSTIN HOUSE 32-36 HANOVER STREET LIVERPOOL L1 4LN

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/03/04

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 11 CASTLESITE ROAD LIVERPOOL L12 5EJ

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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