ICON WEB DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Change of details for Mr Carl Antony Mitchell as a person with significant control on 2025-03-20

View Document

24/03/2524 March 2025 Director's details changed for Mr Carl Antony Mitchell on 2025-03-20

View Document

24/03/2524 March 2025 Change of details for Mr Carl Antony Mitchell as a person with significant control on 2025-03-20

View Document

24/03/2524 March 2025 Registered office address changed from 1 Trinity Row Skipton North Yorkshire BD23 2DF England to 8 Clifford Gardens Skipton North Yorkshire BD23 3FP on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Carl Antony Mitchell on 2025-03-20

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Change of details for Mr Carl Anthony Mitchell as a person with significant control on 2024-03-21

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Change of details for Mr Carl Anthony Mitchell as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Director's details changed for Mr Carl Antony Mitchell on 2024-03-20

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 35 PRINCES CRESCENT SKIPTON NORTH YORKSHIRE BD23 1HH ENGLAND

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TOZER

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 7 SUNNYBANK VILLAS GLUSBURN KEIGHLEY WEST YORKSHIRE BD20 8PY

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

21/08/1521 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED WIBBLY WEBBLY LIMITED CERTIFICATE ISSUED ON 21/08/15

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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