Based in Sandwich, Kent, Iconology Ltd was setup in 1998. The company has 3 directors listed in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARNFIELD, Christopher Aaron | 13 February 2020 | - | 1 |
LEVITT, Stuart George | 02 July 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVITT, Christopher Charles | 02 July 1998 | 13 February 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
TM02 - Termination of appointment of secretary | 07 July 2020 | |
PSC04 - N/A | 07 July 2020 | |
PSC01 - N/A | 07 July 2020 | |
MR01 - N/A | 24 February 2020 | |
RESOLUTIONS - N/A | 19 February 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 16 July 2019 | |
AD01 - Change of registered office address | 27 June 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 21 August 2018 | |
AD01 - Change of registered office address | 17 May 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
CH01 - Change of particulars for director | 08 August 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 30 April 2011 | |
AR01 - Annual Return | 10 September 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 06 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 17 October 2006 | |
287 - Change in situation or address of Registered Office | 13 October 2006 | |
AA - Annual Accounts | 28 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2005 | |
363a - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363a - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 27 May 2003 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 25 April 2002 | |
363s - Annual Return | 15 August 2001 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 09 February 2000 | |
363s - Annual Return | 09 August 1999 | |
287 - Change in situation or address of Registered Office | 05 July 1999 | |
287 - Change in situation or address of Registered Office | 26 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 1998 | |
288a - Notice of appointment of directors or secretaries | 13 July 1998 | |
288b - Notice of resignation of directors or secretaries | 13 July 1998 | |
288b - Notice of resignation of directors or secretaries | 13 July 1998 | |
288a - Notice of appointment of directors or secretaries | 13 July 1998 | |
NEWINC - New incorporation documents | 02 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2020 | Outstanding |
N/A |