ICON SOLUTIONS (UK) LTD.

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Michele Valente as a director on 2025-08-12

View Document

05/08/255 August 2025 NewSatisfaction of charge 067862760003 in full

View Document

11/06/2511 June 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

20/05/2520 May 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Resolutions

View Document

16/05/2516 May 2025 Group of companies' accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

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

View Accounts

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

08/03/248 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Satisfaction of charge 067862760002 in full

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

14/12/2314 December 2023 Purchase of own shares.

View Document

06/12/236 December 2023 Cancellation of shares. Statement of capital on 2023-11-02

View Document

04/12/234 December 2023 Appointment of Mr James West as a director on 2023-11-27

View Document

21/11/2321 November 2023 Cancellation of shares. Statement of capital on 2023-11-02

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

15/11/2315 November 2023 Particulars of variation of rights attached to shares

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

05/10/235 October 2023 Registration of charge 067862760003, created on 2023-09-26

View Document

15/02/2315 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Termination of appointment of Sara Castelhano as a director on 2022-11-17

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

25/03/2225 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

30/03/2130 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 ARTICLES OF ASSOCIATION

View Document

28/10/2028 October 2020 ADOPT ARTICLES 08/10/2020

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MS KRYSTLE RITCHENS

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MS SARA CASTELHANO

View Document

21/10/2021 October 2020 08/10/20 STATEMENT OF CAPITAL GBP 106.6976

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

22/05/2022 May 2020 COMPANY EMI SHARE PLAN AND COMPANY UNAPPROVED OPTIONS PLAN APPROVED 13/05/2020

View Document

15/05/2015 May 2020 SHARE PLAN / COMPANY BUSINESS 06/05/2020

View Document

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

View Accounts

04/01/204 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL HALLIFAX / 08/10/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL HALLIFAX / 08/10/2019

View Document

30/01/1930 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067862760002

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MICHAEL HALLIFAX / 05/10/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CAPEHORN / 05/10/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN GEORGE CAPEHORN / 05/10/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR BEN MICHAEL HALLIFAX / 05/10/2018

View Document

08/05/188 May 2018 SUB-DIVISION 17/04/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

13/01/1513 January 2015 08/01/15 NO CHANGES

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 08/01/14 NO CHANGES

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN HALLIFAX / 06/01/2012

View Document

11/01/1211 January 2012 08/01/12 NO CHANGES

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CAPEHORN / 06/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK KELLEHER / 06/01/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 08/01/11 NO CHANGES

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

18/09/0918 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 33 PEPYS ROAD LONDON LONDON SW20 8NL

View Document

12/06/0912 June 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

08/01/098 January 2009 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