Advanced company searchLink opens in new window

ICONE INTERNATIONAL LIMITED

Company number 04675816

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
06 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
10 Mar 2022 CH01 Director's details changed for Mr Hasmukh Lalji Shah on 23 February 2022
10 Mar 2022 CH01 Director's details changed for Mr Hasu Shamir Shah on 23 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 PSC07 Cessation of Hasu Shamir Shah as a person with significant control on 31 March 2021
07 May 2021 PSC02 Notification of Icone Group Limited as a person with significant control on 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
19 Dec 2019 PSC04 Change of details for Mr Hasu Shamir Shah as a person with significant control on 16 December 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019
19 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 November 2017
10 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Mar 2017 CH03 Secretary's details changed for Mrs Usha Shah on 20 February 2017
08 Mar 2017 CH01 Director's details changed for Mr Hasu Shamir Shah on 20 February 2017