ICON UNIT 2 PROPCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Resolutions

View Document

25/11/2425 November 2024 Satisfaction of charge 125267400002 in full

View Document

25/11/2425 November 2024 Satisfaction of charge 125267400003 in full

View Document

22/11/2422 November 2024 Certificate of change of name

View Document

21/11/2421 November 2024 Appointment of Mrs Helen Anne Prince as a director on 2024-11-14

View Document

21/11/2421 November 2024 Termination of appointment of Jodie Moulding as a director on 2024-11-14

View Document

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

View Document

21/11/2421 November 2024 Termination of appointment of Ian William Armstrong as a director on 2024-11-14

View Document

21/11/2421 November 2024 Appointment of Mrs Jade Abigail Fellowes as a director on 2024-11-14

View Document

22/09/2422 September 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Termination of appointment of Jenny Webster as a director on 2023-07-10

View Document

18/07/2318 July 2023 Appointment of Ian William Armstrong as a director on 2023-07-10

View Document

06/07/236 July 2023 Satisfaction of charge 125267400001 in full

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

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

View Accounts

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Registration of charge 125267400003, created on 2022-04-21

View Document

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

View Accounts

12/10/2112 October 2021 Change of details for Icon 2 Holdco Limited as a person with significant control on 2021-09-28

View Document

12/10/2112 October 2021 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

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

View Document

25/06/2125 June 2021 Registration of charge 125267400002, created on 2021-06-18

View Document

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

View Accounts

10/07/2010 July 2020 COMPANY NAME CHANGED THG ICON UNIT 3 PROPCO LIMITED CERTIFICATE ISSUED ON 10/07/20

View Document

09/07/209 July 2020 CESSATION OF ICON 3 HOLDCO LIMITED AS A PSC

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON 2 HOLDCO LIMITED

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON 3 HOLDCO LIMITED

View Document

09/07/209 July 2020 CESSATION OF THE HUT IHC LIMITED AS A PSC

View Document

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

View Document

26/06/2026 June 2020 SAIL ADDRESS CREATED

View Document

30/05/2030 May 2020 COMPANY NAME CHANGED HELIUM MIRACLE 304 LIMITED CERTIFICATE ISSUED ON 30/05/20

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HUT IHC LIMITED

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR JAMES PATRICK POCHIN

View Document

29/05/2029 May 2020 CESSATION OF OAKWOOD CORPORATE NOMINEES 2019 LIMITED AS A PSC

View Document

19/03/2019 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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