ICON CLINICAL RESEARCH (U.K.) NO. 6 LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from 500 South Oak Way Green Park Reading RG2 6AD England to 3rd Floor, North & South Wings 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 2025-05-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

16/01/2516 January 2025 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Appointment of Ms Emer Lyons as a director on 2023-10-12

View Document

13/10/2313 October 2023 Termination of appointment of Bryan O'boyle as a director on 2023-10-12

View Document

13/10/2313 October 2023 Termination of appointment of Brendan Harte as a director on 2023-10-12

View Document

13/10/2313 October 2023 Appointment of Mr Simon Hollywood as a director on 2023-10-12

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

25/10/2225 October 2022 Termination of appointment of Michael Gleeson as a director on 2022-10-21

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Registered office address changed from Concept House 6 Stoneycroft Rise Chandler's Ford Eastleigh Hampshire SO53 3LD United Kingdom to 500 South Oak Way Green Park Reading RG2 6AD on 2021-10-05

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON PLC

View Document

28/01/2028 January 2020 CESSATION OF SARAH ANNE SORREL AS A PSC

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM WINDSOR HOUSE BRETFORTON EVESHAM WORCESTERSHIRE WR11 7JJ UNITED KINGDOM

View Document

27/01/2027 January 2020 SECRETARY APPOINTED ERINA FOX

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY HARVEY GROVE

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED BRYAN O'BOYLE

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR MICHAEL GLEESON

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED BRENDAN HARTE

View Document

22/01/2022 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 210

View Document

08/01/208 January 2020 SECRETARY'S CHANGE OF PARTICULARS / HARVEY GORDON EDWIN GROVE / 08/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE SORREL DEJERINE / 08/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / SARAH SORREL DEJERINE / 08/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / SARAH ANNE SORREL DEJERINE

View Document

07/10/197 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/08/2016

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED HARVEY GORDON EDWIN GROVE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

26/01/1626 January 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

22/12/1522 December 2015 18/09/15 STATEMENT OF CAPITAL GBP 200.0

View Document

19/12/1519 December 2015 18/09/15 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1521 August 2015 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