About

Registered Number: 03295452
Date of Incorporation: 20/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 9 Coombe Neville, Kingston Upon Thames, Surrey, KT2 7HW

 

Founded in 1996, Icon International Services Ltd has its registered office in Kingston Upon Thames, Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 19 August 2015
AD01 - Change of registered office address 27 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 19 December 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 10 January 2000
395 - Particulars of a mortgage or charge 21 August 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 18 December 1997
395 - Particulars of a mortgage or charge 26 June 1997
RESOLUTIONS - N/A 21 February 1997
CERTNM - Change of name certificate 31 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 11 August 1999 Outstanding

N/A

Rent deposit deed 17 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.