About

Registered Number: 03591438
Date of Incorporation: 02/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.