Advanced company searchLink opens in new window

ICONIC WINDOWS LIMITED

Company number 08382184

Filter by category

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)
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 December 2018
27 Aug 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
08 Feb 2019 TM01 Termination of appointment of Surjit Singh Panesar as a director on 31 January 2019
08 Feb 2019 PSC07 Cessation of Surjit Singh Panesar as a person with significant control on 31 January 2019
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Apr 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
03 Mar 2015 AD01 Registered office address changed from 40 Dereham Road Barking IG11 9HA to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 3 March 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2