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)
31 Oct 2018 TM01 Termination of appointment of Alan Samuel Greenberg as a director on 29 October 2018
18 Oct 2018 TM01 Termination of appointment of Peter Hollands as a director on 18 October 2018
18 Oct 2018 TM01 Termination of appointment of David Vernon Bridgland as a director on 18 October 2018
18 Oct 2018 TM02 Termination of appointment of David Vernon Bridgland as a secretary on 18 October 2018
17 Jul 2018 TM01 Termination of appointment of Marilyn Margaret Orcharton as a director on 9 July 2018
17 Jul 2018 TM01 Termination of appointment of Joao Carlos Martins Loureiro Lopes Gil as a director on 9 July 2018
17 Jul 2018 AP01 Appointment of Dr Jeremy Simon Lea as a director on 9 July 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/short notice of general meetings other than an annual general meeting 29/06/2017
11 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 333,798.41
28 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change) was registered on 18/09/2019.
19 Feb 2018 AP01 Appointment of David Quixano Henriques as a director on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Zakaria Abdul Aziz as a director on 19 February 2018
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 162,052.525
10 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 16/06/2016
22 Dec 2017 AP01 Appointment of Mr Zakaria Abdul Aziz as a director on 21 December 2017
21 Dec 2017 AP01 Appointment of Mr Malcolm Edwin Maynard Glaister as a director on 21 December 2017
21 Dec 2017 AP01 Appointment of Mr Peter Eric Presland as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Richard Graham Hine as a director on 20 December 2017
19 Jul 2017 CH01 Director's details changed for Dr Peter Hollands on 19 July 2017
03 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
27 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 148,659.6675
17 Feb 2017 AP01 Appointment of Mr Alan Samuel Greenberg as a director on 15 February 2017