Icon Business Solutions Ltd was founded on 04 July 2005 with its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the business. This organisation has 3 directors listed in the Companies House registry.
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 |
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 |