About

Registered Number: 06507105
Date of Incorporation: 18/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 98 High Street, Henley In Arden, Solihull, Warwickshire, B95 5BY

 

Having been setup in 2008, Iconic Investments (Gb) Ltd have registered office in Solihull in Warwickshire. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Kathryn Louise 18 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 March 2018
PSC04 - N/A 01 March 2018
PSC04 - N/A 01 March 2018
CH01 - Change of particulars for director 01 March 2018
CH01 - Change of particulars for director 01 March 2018
CH03 - Change of particulars for secretary 01 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 10 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 16 November 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 16 December 2009
225 - Change of Accounting Reference Date 15 April 2009
363a - Annual Return 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.