ICONIC PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the company off the register

View Document

22/01/2022 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIGE JOHN HOPE / 07/10/2019

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA TROW

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY SHEILA TROW

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MOODY

View Document

22/09/1622 September 2016 SECRETARY APPOINTED SHEILA PATRICIA TROW

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR CRAIGE JOHN HOPE

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY PETER MOODY

View Document

20/04/1620 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY GREGG MOODY

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR PETER CHARLES MOODY

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MS SHEILA PATRICIA TROW

View Document

19/05/1519 May 2015 SECRETARY APPOINTED PETER CHARLES MOODY

View Document

19/05/1519 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TROW

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR GREGG MOODY

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG MOODY / 19/11/2012

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GREGG MOODY / 19/11/2012

View Document

16/05/1316 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY TROW / 23/12/2011

View Document

15/04/1115 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGG MOODY / 01/05/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG MOODY / 01/05/2009

View Document

10/06/1010 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREGG MOODY / 31/03/2009

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREGG MOODY / 31/03/2009

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TROW / 31/03/2009

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY APPOINTED GREGG MOODY

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR CAROL MOODY

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY PETER MOODY

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA TROW

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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