- Company Overview for ICON STONE PAVING LIMITED (12225443)
- Filing history for ICON STONE PAVING LIMITED (12225443)
- People for ICON STONE PAVING LIMITED (12225443)
- More for ICON STONE PAVING LIMITED (12225443)
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 May 2024 | PSC04 | Change of details for Mr Madhusudana Rao Dasari as a person with significant control on 21 May 2024 | |
21 May 2024 | CH01 | Director's details changed for Mr Madhusudana Rao Dasari on 21 May 2024 | |
21 May 2024 | CH01 | Director's details changed for Mr Madhusudana Rao Dasari on 21 May 2024 | |
21 May 2024 | PSC04 | Change of details for Mr Madhusudana Rao Dasari as a person with significant control on 21 May 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
02 Dec 2022 | PSC04 | Change of details for Mr Madhusudana Rao Dasari as a person with significant control on 2 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
24 Feb 2020 | AD01 | Registered office address changed from 59 Nelson Road Gravesend DA11 7EF England to 2 Central Business Park Neptune Close Medway City Estate Rochester ME2 4LW on 24 February 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
02 Dec 2019 | TM01 | Termination of appointment of Srinivasula Reddy Gayam as a director on 1 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Venkata Koti Reddy Gayam as a director on 1 December 2019 | |
02 Dec 2019 | PSC07 | Cessation of Venkata Koti Reddy Gayam as a person with significant control on 1 December 2019 | |
02 Dec 2019 | PSC07 | Cessation of Srinivasula Reddy Gayam as a person with significant control on 1 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
25 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-25
|