TIME FOR A NEW ICON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Registered office address changed from Olcote Kings Crescent Shoreham-by-Sea BN43 5LE England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2025-09-01 |
11/08/2511 August 2025 New | Memorandum and Articles of Association |
07/08/257 August 2025 New | Resolutions |
06/08/256 August 2025 New | Resolutions |
30/07/2530 July 2025 New | Statement of capital following an allotment of shares on 2025-07-29 |
19/05/2519 May 2025 | Registered office address changed from 122 a Hanover Road London NW10 3DP England to Olcote Kings Crescent Shoreham-by-Sea BN43 5LE on 2025-05-19 |
16/05/2516 May 2025 | Micro company accounts made up to 2024-12-31 |
01/04/251 April 2025 | Registered office address changed from Positive Accounting. Rivvia Offices, Argyle House 29-31 29-31 Euston Road London NW1 2SD England to 122 a Hanover Road London NW10 3DP on 2025-04-01 |
31/03/2531 March 2025 | Registered office address changed from Olcote Kings Crescent Shoreham Beach Shoreham-by-Sea West Sussex BN43 5LE to Positive Accounting. Rivvia Offices, Argyle House 29-31 29-31 Euston Road London NW1 2SD on 2025-03-31 |
24/01/2524 January 2025 | Sub-division of shares on 2025-01-01 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-05 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/09/2419 September 2024 | Registered office address changed from 68 Yardley Road Acocks Green Birmingham B27 6LG England to Olcote Kings Crescent Shoreham Beach Shoreham-by-Sea West Sussex BN43 5LE on 2024-09-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
02/11/232 November 2023 | Registered office address changed from Unit 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England to 68 Yardley Road Acocks Green Birmingham B27 6LG on 2023-11-02 |
01/11/231 November 2023 | Change of details for Mrs Linzi Janine Sortain as a person with significant control on 2023-11-01 |
01/11/231 November 2023 | Director's details changed for Mrs Linzi Janine Sortain on 2023-11-01 |
05/09/235 September 2023 | Director's details changed for Mrs Linzi Janine Sortain on 2023-09-01 |
05/09/235 September 2023 | Change of details for Mrs Linzi Janine Sortain as a person with significant control on 2023-09-01 |
29/08/2329 August 2023 | Registered office address changed from 68 Yardley Road Acocks Green Birmingham B27 6LG England to Unit 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE on 2023-08-29 |
05/01/235 January 2023 | Registered office address changed from Unit 6 Riverside Business Centre Brighton Road Shoreham by Sea West Sussex BN43 6RE England to 68 Yardley Road Acocks Green Birmingham B27 6LG on 2023-01-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-05 with updates |
09/04/219 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
16/02/2116 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS LINZI JANINE SORTAIN / 04/12/2020 |
16/02/2116 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINZI JANINE SORTAIN / 04/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 1 HARBOUR HOUSE HARBOUR WAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5HZ ENGLAND |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
05/12/195 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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