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 - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered 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

View Document

11/08/2511 August 2025 NewMemorandum and Articles of Association

View Document

07/08/257 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewResolutions

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-29

View Document

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

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Document

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

View Document

24/01/2524 January 2025 Sub-division of shares on 2025-01-01

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Document

01/11/231 November 2023 Change of details for Mrs Linzi Janine Sortain as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mrs Linzi Janine Sortain on 2023-11-01

View Document

05/09/235 September 2023 Director's details changed for Mrs Linzi Janine Sortain on 2023-09-01

View Document

05/09/235 September 2023 Change of details for Mrs Linzi Janine Sortain as a person with significant control on 2023-09-01

View Document

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

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MRS LINZI JANINE SORTAIN / 04/12/2020

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINZI JANINE SORTAIN / 04/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

05/12/195 December 2019 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