ICON UNIT 2 PROPCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
09/12/249 December 2024 | Memorandum and Articles of Association |
06/12/246 December 2024 | Resolutions |
25/11/2425 November 2024 | Satisfaction of charge 125267400002 in full |
25/11/2425 November 2024 | Satisfaction of charge 125267400003 in full |
22/11/2422 November 2024 | Certificate of change of name |
21/11/2421 November 2024 | Appointment of Mrs Helen Anne Prince as a director on 2024-11-14 |
21/11/2421 November 2024 | Termination of appointment of Jodie Moulding as a director on 2024-11-14 |
21/11/2421 November 2024 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 40 Portland Place London W1B 1NB on 2024-11-21 |
21/11/2421 November 2024 | Termination of appointment of Ian William Armstrong as a director on 2024-11-14 |
21/11/2421 November 2024 | Appointment of Mrs Jade Abigail Fellowes as a director on 2024-11-14 |
22/09/2422 September 2024 | Full accounts made up to 2023-12-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Termination of appointment of Jenny Webster as a director on 2023-07-10 |
18/07/2318 July 2023 | Appointment of Ian William Armstrong as a director on 2023-07-10 |
06/07/236 July 2023 | Satisfaction of charge 125267400001 in full |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Registration of charge 125267400003, created on 2022-04-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Change of details for Icon 2 Holdco Limited as a person with significant control on 2021-09-28 |
12/10/2112 October 2021 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
28/09/2128 September 2021 | Registered office address changed from 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-09-28 |
25/06/2125 June 2021 | Registration of charge 125267400002, created on 2021-06-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | COMPANY NAME CHANGED THG ICON UNIT 3 PROPCO LIMITED CERTIFICATE ISSUED ON 10/07/20 |
09/07/209 July 2020 | CESSATION OF ICON 3 HOLDCO LIMITED AS A PSC |
09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON 2 HOLDCO LIMITED |
09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON 3 HOLDCO LIMITED |
09/07/209 July 2020 | CESSATION OF THE HUT IHC LIMITED AS A PSC |
01/07/201 July 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
26/06/2026 June 2020 | SAIL ADDRESS CREATED |
30/05/2030 May 2020 | COMPANY NAME CHANGED HELIUM MIRACLE 304 LIMITED CERTIFICATE ISSUED ON 30/05/20 |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS |
29/05/2029 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HUT IHC LIMITED |
29/05/2029 May 2020 | DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE |
29/05/2029 May 2020 | DIRECTOR APPOINTED MR JAMES PATRICK POCHIN |
29/05/2029 May 2020 | CESSATION OF OAKWOOD CORPORATE NOMINEES 2019 LIMITED AS A PSC |
19/03/2019 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ICON UNIT 2 PROPCO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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