ICON GROUP HOLDINGS LIMITED

Unit 7-8, St. Ives Business Park Unit 7-8, St. Ives Business Park, Backburn, BB1 2BX, United Kingdom
StatusACTIVE
Company No.11166415
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

ICON GROUP HOLDINGS LIMITED is an active private limited company with number 11166415. It was incorporated 6 years, 5 months, 19 days ago, on 23 January 2018. The company address is Unit 7-8, St. Ives Business Park Unit 7-8, St. Ives Business Park, Backburn, BB1 2BX, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 10 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111664150001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111664150003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111664150002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 17 Jan 2024

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Jan 2024

Action Date: 18 Dec 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 21 Sep 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahid Hussain

Termination date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hampson

Termination date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Hampson

Cessation date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jun 2019

Category: Address

Type: AD03

New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB

Documents

View document PDF

Change sail address company with new address

Date: 04 Jun 2019

Category: Address

Type: AD02

New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2019

Action Date: 18 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111664150003

Charge creation date: 2019-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2019

Action Date: 18 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111664150002

Charge creation date: 2019-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111664150001

Charge creation date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Hampson

Notification date: 2018-02-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Mr Muhammed Yamin Hussain

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-02

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYLAND DEVELOPMENTS LTD

31B ENTERPRISE WAY,PICKERING,YO18 7NA

Number:11772837
Status:ACTIVE
Category:Private Limited Company

CAPARO INDUSTRIES PLC

FLOOR 8 CENTRAL SQUARE,LEEDS,LS1 4DL

Number:00630473
Status:IN ADMINISTRATION/RECEIVER MANAGER
Category:Public Limited Company

DANIELL LIMITED

VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE

Number:08530600
Status:ACTIVE
Category:Private Limited Company

KNIGHT RACING SERVICES LIMITED

UNIT 4 ROYAL OAK WAY NORTH,DAVENTRY,NN11 5PQ

Number:03278319
Status:ACTIVE
Category:Private Limited Company

MADE BY BIA UK LIMITED

PHILLIPS YOUNG ACCOUNTANTS TEMPO HOUSE,LONDON,SW11 2PJ

Number:09310155
Status:ACTIVE
Category:Private Limited Company

NOVEMBER DESIGN LTD

7 NORTHUMBERLAND GARDENS,NEWCASTLE UPON TYNE,NE2 1HA

Number:08835679
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