GLOBAL ICONS MANAGEMENT LTD

Company Documents

DateDescription
08/01/198 January 2019 STRUCK OFF AND DISSOLVED

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

09/03/169 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

24/04/1524 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DISS40 (DISS40(SOAD))

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 28 AMBERLEY ROAD AMBERLEY ROAD BUCKHURST HILL IG9 5QW

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/04/1422 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BANKS

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA BANKS / 08/06/2013

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 DIRECTOR APPOINTED MR ANDREA GINOLA

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN PUGACH

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR MIKE JONATHAN OSBOURNE

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED GLOBAL ICONIC LTD CERTIFICATE ISSUED ON 27/03/12

View Document

26/03/1226 March 2012 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