ICONIUM MORTGAGES LIMITED
Status | ACTIVE |
Company No. | 05833327 |
Category | Private Limited Company |
Incorporated | 31 May 2006 |
Age | 18 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
ICONIUM MORTGAGES LIMITED is an active private limited company with number 05833327. It was incorporated 18 years, 3 days ago, on 31 May 2006. The company address is 1 Charterhouse Mews, London, EC1M 6BB, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jun 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts amended with accounts type micro entity
Date: 15 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AAMD
Made up date: 2022-05-31
Documents
Accounts amended with accounts type micro entity
Date: 15 Mar 2023
Action Date: 31 May 2021
Category: Accounts
Type: AAMD
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yucel Kart
Change date: 2022-06-07
Documents
Change to a person with significant control
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-07
Psc name: Mr Yucel Kart
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 31 May 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yucel Kart
Change date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2022
Action Date: 03 Jan 2022
Category: Address
Type: AD01
New address: 1 Charterhouse Mews London EC1M 6BB
Old address: 4th Floor 36 Spital Square London E1 6DY
Change date: 2022-01-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Termination secretary company with name termination date
Date: 04 Nov 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aygul Kart
Termination date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person secretary company with change date
Date: 29 Dec 2019
Action Date: 29 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Aygul Kart
Change date: 2019-12-29
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Yucel Kart
Documents
Withdrawal of a person with significant control statement
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-12
Documents
Change person secretary company with change date
Date: 11 Jun 2018
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-01
Officer name: Aygul Kart
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 29 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yucel Kart
Change date: 2014-11-29
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person secretary company with change date
Date: 11 Jan 2016
Action Date: 03 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Aygul Kart
Change date: 2016-01-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 22 Apr 2013
Action Date: 03 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yulel Kart
Change date: 2012-02-03
Documents
Change registered office address company with date old address
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Address
Type: AD01
Old address: Suite 32 67-68 Hatton Garden London EC1N 8JY
Change date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Yulel Kart
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 29/11/07 from: suite 1 28-29 eastman road acton london W3 7YG
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 12/03/07 from: 40 james street marylebone london W1U 1EU
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 07/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
Documents
Some Companies
ALEXANDER COURT FLATS MANAGEMENT CO LIMITED
62-63 WESTBOROUGH,NORTH YORKSHIRE,YO11 1TS
Number: | 02751436 |
Status: | ACTIVE |
Category: | Private Limited Company |
DME ELECTRICAL (LEICESTER) LIMITED
BRIDGE HOUSE, ORCHARD LANE,LEICESTER,LE8 9GJ
Number: | 06313844 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
86 - 90 PAUL STREET,LONDON,EC2A 4NE
Number: | 08848534 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CLIFTON ROAD,RUGBY,CV21 3PY
Number: | 11718463 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTFORD COURT (STREATHAM) LIMITED
FLAT 13,SUTTON,SM2 5SX
Number: | 02046096 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 4, OCEAN POINT 1 OCEAN DRIVE 94,EDINBURGH,EH6 6JH
Number: | SC143413 |
Status: | ACTIVE |
Category: | Private Limited Company |