ICONICHEM GROUP LIMITED

Moss Bank Road Moss Bank Road, Cheshire, WA8 0RU, United Kingdom
StatusACTIVE
Company No.09745318
CategoryPrivate Limited Company
Incorporated24 Aug 2015
Age8 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

ICONICHEM GROUP LIMITED is an active private limited company with number 09745318. It was incorporated 8 years, 8 months, 21 days ago, on 24 August 2015. The company address is Moss Bank Road Moss Bank Road, Cheshire, WA8 0RU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Ahmet Emre Kayisoglu

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Asim Akbas

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Berk Sengul

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097453180001

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 5,000,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2020

Action Date: 09 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-09

Capital : 216,215 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ahmet Emre Kayisoglu

Appointment date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Orhan Cengiz

Appointment date: 2020-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: Unit 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NJ United Kingdom

New address: Moss Bank Road Widnes Cheshire WA8 0RU

Change date: 2020-12-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Middleton

Cessation date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-09

Psc name: Leszek Richard Litwinowicz

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathon David Grove

Cessation date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Trevor Middleton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Jonathon David Grove

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Andrew William Garner

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Francis Gary Jones

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-16

Officer name: Mr Andrew Garner

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Resolution

Date: 17 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Capital : 200,000 GBP

Date: 2016-08-31

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2016

Action Date: 31 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-31

Charge number: 097453180001

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leszek Richard Litwinowicz

Termination date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2015-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: Unit 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NJ

Change date: 2015-11-11

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mr Trevor Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon David Grove

Appointment date: 2015-11-10

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2015-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-10

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mr Leszek Richard Litwinowicz

Documents

View document PDF

Incorporation company

Date: 24 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH CONSULTANCY LIMITED

5 THE SQUARE,BAGSHOT,GU19 5AX

Number:05452503
Status:ACTIVE
Category:Private Limited Company

CONTROL LOGIC OXFORD LIMITED

GREENFIELD OLD BURFORD ROAD,CHIPPING NORTON,OX7 6US

Number:11486624
Status:ACTIVE
Category:Private Limited Company
Number:06615774
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:IP14354R
Status:ACTIVE
Category:Industrial and Provident Society

PROJECT ONE INDOOR SKATEPARK LTD

PROJECT ONE ATLAS WORKS,CARLISLE,CA2 5NB

Number:11942491
Status:ACTIVE
Category:Private Limited Company

THOMPSON BUILD AND DEVELOPMENTS LTD

36 NATHANIEL WALK,TRING,HP23 5DG

Number:10428120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source