ICONIC DEVELOPMENT GROUP LTD

Company Documents

DateDescription
13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Registered office address changed from 7 East Circular Road Ambrosden Bicester OX25 2BJ England to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-05-13

View Document

13/05/2513 May 2025 Statement of affairs

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR DHEERAJ MALIK

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MRS TANIYA MALIK

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 47 DENTON WAY SLOUGH BERKSHIRE SL3 7DJ

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/12/197 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

16/09/1916 September 2019 PREVSHO FROM 31/05/2019 TO 28/02/2019

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DIRECTOR APPOINTED MR SANJEEV BASRA

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 18 FOXHERNE SLOUGH SL3 7AR UNITED KINGDOM

View Document

08/05/188 May 2018 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