|
|
06 Jun 2025
|
06 Jun 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 27 March 2024 with updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Director's details changed for Mr John Martin Keogh on 20 December 2023
|
|
|
20 Dec 2023
|
20 Dec 2023
Change of details for Mr John Keogh as a person with significant control on 20 December 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
Satisfaction of charge 138614880001 in full
|
|
|
22 Nov 2023
|
22 Nov 2023
Satisfaction of charge 138614880002 in full
|
|
|
22 Nov 2023
|
22 Nov 2023
Registration of charge 138614880004, created on 22 November 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Registration of charge 138614880003, created on 10 November 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Registration of charge 138614880001, created on 31 March 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Registration of charge 138614880002, created on 31 March 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 27 March 2023 with updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Appointment of Mr John Martin Keogh as a director on 27 March 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Notification of John Keogh as a person with significant control on 21 March 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Notification of Rishpal Channa as a person with significant control on 21 March 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Cessation of Icon South East Limited as a person with significant control on 21 March 2023
|
|
|
16 Mar 2023
|
16 Mar 2023
Change of details for Icon South East Limited as a person with significant control on 15 November 2022
|
|
|
17 Feb 2023
|
17 Feb 2023
Certificate of change of name
|
|
|
05 Feb 2023
|
05 Feb 2023
Confirmation statement made on 19 January 2023 with no updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Registered office address changed from Unit E5 Telford Road Bicester OX26 4LD England to Rygor Commercials 23a the Broadway Westbury Wiltshire BA13 4JX on 15 November 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Incorporation
|