Advanced company searchLink opens in new window

ICONS TALENT LIMITED

Company number 10587302

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
18 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
10 Sep 2021 AA Micro company accounts made up to 31 March 2021
18 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with updates
30 Jun 2020 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
12 Mar 2020 CH03 Secretary's details changed for Mr Nathan John Jaswant Thaker on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Mr Nathan John Jaswant Thaker on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from 32 Friar Gate Derby DE1 1BX England to 3 Charnwood Street Derby DE1 2GY on 12 March 2020
13 Feb 2020 AD01 Registered office address changed from 39 Birchwood Avenue Littleover Derby DE23 1QA England to 32 Friar Gate Derby DE1 1BX on 13 February 2020
13 Feb 2020 AD01 Registered office address changed from 37 Birchwood Avenue Littleover Derby DE23 1QA England to 39 Birchwood Avenue Littleover Derby DE23 1QA on 13 February 2020
13 Feb 2020 AD01 Registered office address changed from 21 Uplands Avenue Willenhall WV13 3PR England to 37 Birchwood Avenue Littleover Derby DE23 1QA on 13 February 2020
05 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
21 May 2019 CH01 Director's details changed for Mr Nathan John Jaswant Thaker on 21 May 2019
21 May 2019 CH03 Secretary's details changed for Mr Nathan John Jaswant Thaker on 21 May 2019
06 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
27 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-27
  • GBP 1