Advanced company searchLink opens in new window

ICONIC LETS LTD.

Company number 08587268

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)
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
04 Sep 2020 AD01 Registered office address changed from Suite 307 137-149 Goswell Road London EC1V 7ET to 34 Toynbee Street London E1 7NE on 4 September 2020
25 Aug 2020 AR01 Annual return made up to 31 March 2016
25 Aug 2020 AR01 Annual return made up to 17 February 2015
25 Aug 2020 AA Accounts for a dormant company made up to 30 June 2018
25 Aug 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Aug 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
25 Aug 2020 CS01 Confirmation statement made on 3 June 2019 with no updates
25 Aug 2020 CS01 Confirmation statement made on 3 June 2018 with no updates
25 Aug 2020 RT01 Administrative restoration application
06 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
27 Jan 2014 AP01 Appointment of Mr Baharul Bashar as a director
27 Jan 2014 TM01 Termination of appointment of Nadia Redondo-Delgado as a director
12 Dec 2013 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 12 December 2013