ICONIQ GROUP LIMITED - HERTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Officers. Officer name: Diane Hicks. Termination date: 2022-09-01. 2022-11-22 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Officers. Appointment date: 2022-05-18. Officer name: Mr Grant Wayne Lloyd. 2022-05-19 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Officers. Officer name: Miss Dawn Pritchard. Change date: 2021-09-01. 2021-09-08 View Report
Persons with significant control. Psc name: Miss Dawn Pritchard. Change date: 2021-09-01. 2021-09-08 View Report
Accounts. Accounts type total exemption full. 2021-01-18 View Report
Accounts. Accounts type total exemption full. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-09-10 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2017-10-20 View Report
Accounts. Accounts type total exemption full. 2017-09-18 View Report
Officers. Officer name: Mrs Diane Hicks. Appointment date: 2017-08-14. 2017-08-25 View Report
Officers. Termination date: 2017-08-14. Officer name: John Gregory Nugent. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type total exemption full. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type total exemption full. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Officers. Change date: 2012-03-21. Officer name: Mr John Gregory Nugent. 2014-11-27 View Report
Address. Change date: 2014-11-27. New address: 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD. Old address: 36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales. 2014-11-27 View Report
Accounts. Accounts type total exemption small. 2014-10-17 View Report
Accounts. Accounts amended with accounts type total exemption small. 2014-09-29 View Report
Officers. Officer name: Gary Barnshaw. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Accounts. Accounts type total exemption full. 2013-10-04 View Report
Accounts. Accounts amended with made up date. 2013-03-15 View Report
Address. Change date: 2012-12-20. Old address: 36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales. 2012-12-20 View Report
Address. Change date: 2012-12-20. Old address: 36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales. 2012-12-20 View Report
Address. Change date: 2012-12-20. Old address: Bank Chambers 3 Churchyardside Nantwich Cheshire CW55DE England. 2012-12-20 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-09-26 View Report
Officers. Officer name: David Stacey. 2012-04-27 View Report
Officers. Officer name: Mr David John Stacey. 2012-03-30 View Report
Officers. Officer name: Mr John Gregory Nugent. 2012-03-21 View Report
Address. Old address: 30 Binley Road Coventry West Midlands CV3 1JA. Change date: 2012-03-09. 2012-03-09 View Report
Annual return. With made up date full list shareholders. 2011-09-16 View Report
Accounts. Accounts type total exemption small. 2011-06-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-05-27 View Report
Accounts. Change account reference date company current extended. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-12-01 View Report
Address. Change date: 2010-11-02. Old address: 180-182 Folly Lane Swinton Manchester M27 0DD. 2010-11-02 View Report
Incorporation. Memorandum articles. 2010-09-30 View Report
Officers. Officer name: Sheila Elsie Pritchard. 2010-08-26 View Report