About

Registered Number: 05498566
Date of Incorporation: 04/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 27 Hartington Road, London, W4 3TL

 

Icon Business Solutions Ltd was registered on 04 July 2005 with its registered office in London, it's status is listed as "Active". The companies directors are listed as Sawyer, Jane Fiona, Golley, Anthony Vincent, Moore, Glyn Kerry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLLEY, Anthony Vincent 07 September 2010 08 October 2013 1
MOORE, Glyn Kerry 13 December 2007 03 October 2011 1
Secretary Name Appointed Resigned Total Appointments
SAWYER, Jane Fiona 04 July 2005 29 November 2007 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 27 February 2020
DISS40 - Notice of striking-off action discontinued 28 January 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 July 2017
CS01 - N/A 25 November 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 03 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 July 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 13 September 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 November 2010
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 12 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 05 October 2009
225 - Change of Accounting Reference Date 30 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 10 October 2007
363s - Annual Return 19 September 2007
363s - Annual Return 09 August 2006
CERTNM - Change of name certificate 29 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.