THE ICONS SERIES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for Mr Paul Masterton on 2025-07-06

View Document

15/07/2515 July 2025 NewChange of details for Mr Barry Thomas Brookes as a person with significant control on 2025-07-06

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Barry Thomas Brookes on 2025-07-06

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

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

View Accounts

13/11/2313 November 2023 Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2023-11-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

14/11/2214 November 2022 Appointment of Mr Paul Masterton as a director on 2022-11-08

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

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

View Accounts

23/12/2123 December 2021 Appointment of Mr Andrew Parry as a director on 2021-12-22

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

22/11/2122 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-22

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 11520

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 10546.8

View Document

03/08/193 August 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY THOMAS BROOKES / 28/03/2019

View Document

02/08/192 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 10527.6

View Document

27/07/1927 July 2019 27/07/19 STATEMENT OF CAPITAL GBP 9931.6

View Document

27/07/1927 July 2019 27/07/19 STATEMENT OF CAPITAL GBP 9840.5

View Document

27/07/1927 July 2019 27/07/19 STATEMENT OF CAPITAL GBP 9916.2

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY THOMAS BROOKES / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY THOMAS BROOKES / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY THOMAS BROOKES / 26/03/2019

View Document

26/03/1926 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 9761.8

View Document

18/03/1918 March 2019 ADOPT ARTICLES 06/01/2019

View Document

15/03/1915 March 2019 SUB-DIVISION 06/01/19

View Document

13/02/1913 February 2019 31/12/17 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 ARTICLES OF ASSOCIATION

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 COMPANY NAME CHANGED THE ICONS SERIES LTD CERTIFICATE ISSUED ON 29/10/18

View Document

29/10/1829 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1814 September 2018 COMPANY NAME CHANGED ICONIQE LIMITED CERTIFICATE ISSUED ON 14/09/18

View Document

14/09/1814 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/189 April 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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