Advanced company searchLink opens in new window

ICON SPORTS UK LIMITED

Company number 09749463

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
23 Feb 2024 PSC07 Cessation of William Richard James Purser as a person with significant control on 19 February 2024
23 Feb 2024 PSC02 Notification of Purser Holdings Limited as a person with significant control on 19 February 2024
26 Jan 2024 AA Micro company accounts made up to 31 August 2023
19 Jun 2023 AA Micro company accounts made up to 31 August 2022
26 May 2023 AD01 Registered office address changed from 9 Coal Bank Fold Rochdale OL11 5NQ England to Unit 4 Harp Industrial Estate Queensway Rochdale OL11 2QQ on 26 May 2023
16 Mar 2023 SH08 Change of share class name or designation
16 Mar 2023 SH08 Change of share class name or designation
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
20 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
01 Oct 2019 CS01 Confirmation statement made on 20 August 2019 with updates
30 Sep 2019 SH06 Cancellation of shares. Statement of capital on 20 August 2019
  • GBP 100
30 Sep 2019 SH03 Purchase of own shares.
17 Jan 2019 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 31 August 2017
13 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 200
15 Nov 2016 AD01 Registered office address changed from 53 York Street Heywood OL10 4NR United Kingdom to 9 Coal Bank Fold Rochdale OL11 5NQ on 15 November 2016
15 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016