Insolvency. Brought down date: 2023-11-23. |
2024-01-17 |
View Report |
Address. New address: 20 st Andrew Street London EC4A 3AG. Old address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL. Change date: 2023-10-23. |
2023-10-23 |
View Report |
Address. Change date: 2022-12-06. Old address: Unit 1a, Acre Park Dalton Lane Keighley BD21 4JH England. New address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL. |
2022-12-06 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-12-06 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-12-06 |
View Report |
Resolution. Description: Resolutions. |
2022-12-06 |
View Report |
Resolution. Description: Resolutions. |
2022-11-10 |
View Report |
Capital. Capital allotment shares. |
2022-11-09 |
View Report |
Incorporation. Memorandum articles. |
2022-11-09 |
View Report |
Change of name. Description: Company name changed iconx holdings LIMITED\certificate issued on 19/10/22. |
2022-10-19 |
View Report |
Change of name. Change of name notice. |
2022-10-19 |
View Report |
Mortgage. Charge number: 104402330004. |
2022-10-13 |
View Report |
Capital. Capital allotment shares. |
2022-08-19 |
View Report |
Accounts. Accounts type small. |
2022-08-11 |
View Report |
Capital. Capital allotment shares. |
2022-05-24 |
View Report |
Capital. Capital allotment shares. |
2022-02-16 |
View Report |
Capital. Capital cancellation shares. |
2022-02-01 |
View Report |
Capital. Capital return purchase own shares. |
2022-02-01 |
View Report |
Resolution. Description: Resolutions. |
2022-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-23 |
View Report |
Capital. Capital allotment shares. |
2021-11-16 |
View Report |
Capital. Capital allotment shares. |
2021-08-18 |
View Report |
Accounts. Accounts type small. |
2021-07-08 |
View Report |
Capital. Capital allotment shares. |
2021-05-24 |
View Report |
Capital. Second filing capital allotment shares. |
2021-04-28 |
View Report |
Resolution. Description: Resolutions. |
2021-03-16 |
View Report |
Officers. Appointment date: 2021-02-25. Officer name: Mr Mark Lanwehr. |
2021-03-09 |
View Report |
Capital. Capital allotment shares. |
2021-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-14 |
View Report |
Accounts. Accounts type small. |
2020-06-22 |
View Report |
Address. Old address: Units 2-3 Marrtree Business Park Ryefield Way Silsden Keighley BD20 0EF England. Change date: 2020-02-03. New address: Unit 1a, Acre Park Dalton Lane Keighley BD21 4JH. |
2020-02-03 |
View Report |
Accounts. Accounts type small. |
2019-12-11 |
View Report |
Officers. Officer name: Mr Phillip Richard Werner Moss. Appointment date: 2019-11-27. |
2019-11-28 |
View Report |
Resolution. Description: Resolutions. |
2019-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-31 |
View Report |
Persons with significant control. Cessation date: 2019-10-25. Psc name: Connection Capital Llp. |
2019-10-28 |
View Report |
Officers. Termination date: 2019-10-25. Officer name: Pascal Adrian Wittet. |
2019-10-28 |
View Report |
Officers. Termination date: 2019-10-25. Officer name: Jonathan Bradley Cleland. |
2019-10-28 |
View Report |
Capital. Capital allotment shares. |
2019-10-28 |
View Report |
Mortgage. Charge number: 104402330001. |
2019-10-28 |
View Report |
Mortgage. Charge number: 104402330003. |
2018-12-07 |
View Report |
Mortgage. Charge number: 104402330002. |
2018-12-07 |
View Report |
Officers. Appointment date: 2018-11-01. Officer name: Mr Jonathan Bradley Cleland. |
2018-11-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-01 |
View Report |
Officers. Termination date: 2018-07-26. Officer name: Paul Mancey. |
2018-07-26 |
View Report |
Accounts. Accounts type small. |
2018-07-23 |
View Report |
Officers. Officer name: Mr Paul Mancey. Appointment date: 2018-02-08. |
2018-04-10 |
View Report |
Address. Old address: 4 Frederick Terrace, Frederick Place Brighton East Sussex England and Wales BN1 1AX United Kingdom. New address: Units 2-3 Marrtree Business Park Ryefield Way Silsden Keighley BD20 0EF. Change date: 2017-12-18. |
2017-12-18 |
View Report |
Officers. Officer name: Carl Fisher. Termination date: 2017-10-31. |
2017-12-15 |
View Report |