ICONOCLAST CONSTRUCTS LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
04/06/244 June 2024 | Registered office address changed from 161 Newhall Street Birmingham B3 1SW England to Unit 9 Oak Street Industrial Park Cradley Heath West Midlands B64 5JY on 2024-06-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
02/03/232 March 2023 | Micro company accounts made up to 2021-10-31 |
28/02/2328 February 2023 | Registered office address changed from 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR England to 161 Newhall Street Birmingham B3 1SW on 2023-02-28 |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Compulsory strike-off action has been suspended |
12/01/2312 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/05/1931 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
28/02/1928 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM NATWEST CHAMBERS 143-146 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HJ UNITED KINGDOM |
28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
31/08/1731 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON |
31/08/1731 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MALANDA WISDOM |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/03/1721 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
06/06/166 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/12/152 December 2015 | DIRECTOR APPOINTED MR ANDREW JAMES THOMPSON |
02/12/152 December 2015 | DIRECTOR APPOINTED MRS MALANDA JANE WISDOM |
18/09/1518 September 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/09/1518 September 2015 | COMPANY NAME CHANGED ICONOCLAST CUSTOM CONSTRUCTS LTD CERTIFICATE ISSUED ON 18/09/15 |
22/05/1522 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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