Advanced company searchLink opens in new window

ICONIC LABS PLC

Company number 10197256

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)
22 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 13/02/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2024 AP01 Appointment of Mr Victor Jacques Pierre Humberdot as a director on 3 January 2024
18 Jan 2024 AP01 Appointment of Mr Bela Michael Lendvai-Lintner as a director on 3 January 2024
18 Jan 2024 TM01 Termination of appointment of Marija Hrebac as a director on 3 January 2024
18 Jan 2024 TM01 Termination of appointment of David Stybr as a director on 3 January 2024
18 Jan 2024 TM01 Termination of appointment of Emmanuel Blouin as a director on 3 January 2024
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 5,107,131.76345
20 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
16 Nov 2023 SH02 Consolidation of shares on 25 August 2023
30 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/re-appoint auditors/re-appoint directors/sub-divide/ authority to make market purhcases/ 25/08/2023
12 Oct 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 September 2023
12 Oct 2023 CVA4 Notice of completion of voluntary arrangement
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 4,546,419.26345
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 4,539,522.63005
07 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 April 2023
  • GBP 4,527,522.63005
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
26 May 2023 PSC08 Notification of a person with significant control statement
10 May 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 4,507,522.63005
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 4,507,522.63005
27 Feb 2023 AD01 Registered office address changed from 3 Field Court London WC1R 5EF to 7 Bell Yard London WC2A 2JR on 27 February 2023
23 Feb 2023 AP01 Appointment of Mr Emmanuel Blouin as a director on 20 February 2023
30 Jan 2023 TM01 Termination of appointment of Wilhelmus Godefridus Johannes Van Der Meer as a director on 27 January 2023
10 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
10 Jan 2023 AA Group of companies' accounts made up to 30 June 2021
23 Dec 2022 MR01 Registration of charge 101972560003, created on 16 December 2022