THE ICON CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Second filing of Confirmation Statement dated 2025-01-20

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Satisfaction of charge 1 in full

View Document

22/08/2422 August 2024 Statement of capital on 2024-08-22

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024 Resolutions

View Document

19/08/2419 August 2024 Termination of appointment of Samantha Jane Sweet as a director on 2024-08-15

View Document

19/08/2419 August 2024 Termination of appointment of James Alan Nordstrom as a director on 2024-08-15

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

07/12/237 December 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

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Director's details changed for Mr James Alan Nordstrom on 2022-11-21

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

17/12/2117 December 2021

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

12/12/1912 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

12/12/1912 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

12/12/1912 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033605290002

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVEXT FROM 31/12/2017 TO 31/01/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033605290002

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR JAMES ALAN NORDSTROM

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR SAMUEL WHITNEY SWEET

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY HEATHER TAYLOR

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

07/02/187 February 2018 CESSATION OF PAUL RICHARD TAYLOR AS A PSC

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWEET SQUARED LIMITED

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM, LOWER CLOUGH BUSINESS CENTRE PENDLE STREET, BARROWFORD, LANCASHIRE, BB9 8PH, ENGLAND

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS SAMANTHA JANE SWEET

View Document

28/11/1728 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM, REDSKYE, WHEATLEY LANE ROAD FENCE, BURNLEY, LANCASHIRE, BB12 9QA

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED AMERICAN CREW U.K. LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/12/0718 December 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 16 ST JOHN STREET, LONDON, EC1M 4AY

View Document

30/05/9730 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 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