ICONIX DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/12/2426 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
26/07/2426 July 2024 | Registered office address changed from 1 Charles Court Budbrooke Industrial Estate Warwick CV34 5LZ England to 18 Shylock Grove Heathcote Warwick CV34 6FN on 2024-07-26 |
18/07/2418 July 2024 | Notification of Bhavani Polasa as a person with significant control on 2019-11-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
03/08/183 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 18 SHYLOCK GROVE HEATHCOTE WARWICK CV34 6FN ENGLAND |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
12/09/1612 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / BHAVANI POLASA / 26/08/2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GURUMOORTHY POLASA / 26/08/2016 |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 12 BROWNING AVENUE WARWICK WARWICKSHIRE CV34 6JQ |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
14/01/1014 January 2010 | SAIL ADDRESS CREATED |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURUMOORTHY POLASA / 01/10/2009 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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