Advanced company searchLink opens in new window

PROPERTY AND BUILDINGS ICON LIMITED

Company number 09071314

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)
09 Jan 2024 AA Micro company accounts made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
12 Jul 2023 PSC01 Notification of Maria Iride Crippa as a person with significant control on 3 January 2023
12 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 12 July 2023
22 Feb 2023 AA Micro company accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
23 Jun 2021 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU
21 Jun 2021 CH04 Secretary's details changed for Wigmore Secretaries Limited on 14 June 2021
21 Jun 2021 AP01 Appointment of Mr David Michael Howes as a director on 31 May 2021
21 Jun 2021 CH02 Director's details changed for Buckingham Directors Limited on 14 June 2021
21 Jun 2021 TM01 Termination of appointment of Robyn Spitz as a director on 31 May 2021
21 Jun 2021 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 21 June 2021
18 Jun 2021 AA Micro company accounts made up to 30 June 2020
17 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with updates
17 Apr 2020 AA Micro company accounts made up to 30 June 2019
22 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
22 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
04 Jul 2019 CH01 Director's details changed for Ms. Robyn Spitz on 10 June 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
11 Jun 2019 CH04 Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019
11 Jun 2019 CH02 Director's details changed for Buckingham Directors Limited on 7 June 2019
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019