ICON TECHNOLOGY & PROCESS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

15/07/2515 July 2025 NewChange of details for Jinzhou Xu as a person with significant control on 2016-04-06

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 ADOPT ARTICLES 06/10/2018

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY SALLY WESTON

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JINZHOU XU

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WESTON / 08/06/2016

View Document

27/07/1627 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY WESTON / 08/06/2016

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WESTON / 08/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JIAN YANG LUO / 08/06/2015

View Document

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/07/146 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WESTON / 08/06/2014

View Document

06/07/146 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SALLY WESTON / 08/06/2014

View Document

06/07/146 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED DR JIAN YANG LUO

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR JINZHOU XU

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SARANTINOS

View Document

17/04/1317 April 2013 07/03/13 STATEMENT OF CAPITAL GBP 2128.140

View Document

02/04/132 April 2013 ADOPT ARTICLES 13/03/2013

View Document

21/06/1221 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 ARTICLES OF ASSOCIATION

View Document

03/05/123 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/123 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/123 May 2012 SUB DIVISION, REMOVE SHARE CAP RESTRICITIONS 19/04/2012

View Document

03/05/123 May 2012 19/04/12 STATEMENT OF CAPITAL GBP 2000

View Document

03/05/123 May 2012 SUB-DIVISION 19/04/12

View Document

03/05/123 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/05/123 May 2012 ALTER ARTICLES 19/04/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SARANTINOS / 08/06/2010

View Document

08/07/108 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WESTON / 08/06/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 COMPANY NAME CHANGED ICON COMPUTER GRAPHICS LIMITED CERTIFICATE ISSUED ON 04/07/09

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SARANTINOS / 08/06/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0714 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: C/O SHELLEY SIMMONS PINNICK 4TH FLOOR 66-68 MARGARET STREET LONDON W1N 8PX

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/02/0119 February 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

25/09/0025 September 2000 NC INC ALREADY ADJUSTED 04/02/00

View Document

25/09/0025 September 2000 £ NC 1000/50000 04/02/00

View Document

25/09/0025 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information