ICON COLLEGE OF TECHNOLOGY AND MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Full accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

05/06/245 June 2024 Full accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

17/05/2317 May 2023 Full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mr Azizur Rahman on 2023-04-06

View Document

30/03/2230 March 2022 Director's details changed for Mr Azizur Rahman on 2022-03-17

View Document

30/03/2230 March 2022 Change of details for Mr Azizur Rahman as a person with significant control on 2022-03-16

View Document

30/03/2230 March 2022 Change of details for Dr Md Nurun Nabi as a person with significant control on 2022-03-16

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

16/11/2116 November 2021 Appointment of Professor Alan Wimmera Marsden as a director on 2021-11-08

View Document

15/11/2115 November 2021 Appointment of Cllr Jyotsna Rahman Islam as a director on 2021-11-08

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-09-30

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZUR RAHMAN / 19/03/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 ADOPT ARTICLES 20/02/2020

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED DR CYNTHIA LESLIE WHITE

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MS ANDREEA ROXANA DEAC

View Document

21/06/1921 June 2019 21/06/19 STATEMENT OF CAPITAL GBP 890

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD NURUN NABI

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

26/10/1826 October 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED DR NURUN NABI

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/09/1319 September 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/09/1319 September 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

16/07/1316 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AZIZUR RAHMAN / 18/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY HABIBUR RAHMAN

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED ICON COLLEGE OF TECHNOLOGY & MAN AGEMENT LTD CERTIFICATE ISSUED ON 24/09/03

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 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