LIQUID ICONS PRODUCTIONS LTD

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.11304865
CategoryPrivate Limited Company
Incorporated11 Apr 2018
Age6 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

LIQUID ICONS PRODUCTIONS LTD is an active private limited company with number 11304865. It was incorporated 6 years, 1 month, 23 days ago, on 11 April 2018. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 May 2024

Action Date: 30 May 2024

Category: Address

Type: AD01

Change date: 2024-05-30

Old address: 13 Kendrey Gardens Twickenham TW2 7PA England

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: 38 Chester Drive Harrow HA2 7PU England

New address: 13 Kendrey Gardens Twickenham TW2 7PA

Change date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: Jafar Omid

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Lushnikov

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2021

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 54,002 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jafar Omid

Change date: 2021-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

New address: 38 Chester Drive Harrow HA2 7PU

Change date: 2020-12-08

Old address: 7 Kidderpore Avenue London NW3 7SX United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-09

Officer name: Mr David Omid

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewis Chester

Change date: 2019-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Natalie Louise Chester

Change date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Chester

Notification date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-18

Psc name: Leyla Ahramian

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-18

Psc name: Natalie Chester

Documents

View document PDF

Incorporation company

Date: 11 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDHILL PROPERTIES LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:03658178
Status:ACTIVE
Category:Private Limited Company

INKERMAN COURT MANAGEMENT COMPANY LIMITED

HILLSDON HOUSE,SIDMOUTH,EX10 8LD

Number:02275322
Status:ACTIVE
Category:Private Limited Company

SANMED INTERNATIONAL LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05961808
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SGS ACCOUNTANTS LIMITED

257A CITY WAY,ROCHESTER,ME1 2TL

Number:08857941
Status:ACTIVE
Category:Private Limited Company

STEPS 55 LTD

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI658810
Status:ACTIVE
Category:Private Limited Company

THEOBALD SEWING MACHINES LIMITED

184 PORTLAND ROAD,WEYMOUTH,DT4 9AE

Number:00651455
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