Advanced company searchLink opens in new window

ICONIC POWER ENTERPRISE LIMITED

Company number 10008820

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2022 DS01 Application to strike the company off the register
04 Sep 2022 CS01 Confirmation statement made on 9 February 2022 with updates
15 Jun 2022 CH01 Director's details changed for Dr Rory Allen St James on 14 June 2022
15 Jun 2022 PSC04 Change of details for Executive Chairman R. Allen St James as a person with significant control on 14 June 2022
15 Jun 2022 PSC04 Change of details for Executive Chairman R. Allen St James as a person with significant control on 14 June 2022
15 Jun 2022 CH01 Director's details changed
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London London Borough EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
14 Apr 2022 PSC01 Notification of R. Allen St James as a person with significant control on 27 March 2022
14 Dec 2021 CERTNM Company name changed freschfield LIMITED\certificate issued on 14/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-07
09 Sep 2021 AA Micro company accounts made up to 31 October 2020
18 Mar 2021 DS02 Withdraw the company strike off application
17 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
20 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
28 Sep 2020 AA Micro company accounts made up to 31 October 2019
17 Jun 2020 MAR Re-registration of Memorandum and Articles
17 Jun 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Jun 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Jun 2020 RR02 Re-registration from a public company to a private limited company
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
27 Sep 2019 AA01 Current accounting period extended from 30 April 2019 to 31 October 2019
19 Sep 2019 CH01 Director's details changed for Dr Rory Allen St James on 18 September 2019