Date | Description |
2024-04-07 |
delete address C/O CANNY & ASSOCIATES 30 MOORGATE LONDON ENGLAND EC2R 6PJ |
2024-04-07 |
insert address C/O VALENTINE & CO GALLEY HOUSE MOON LANE BARNET EN5 5YL |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2024-03-15 |
update website_status OK => FlippedRobots |
2023-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMAIA ALCALDE AYERBE |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES |
2023-04-04 |
insert about_pages_linkeddomain lostinfounderland.com |
2023-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMAIA ALCALDE AYERBE / 13/02/2023 |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-09 |
update statutory_documents 09/05/22 STATEMENT OF CAPITAL GBP 11300 |
2022-04-14 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 11200 |
2022-04-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-12-07 |
update name ICO DESIGN PARTNERS LIMITED => ICO DESIGN LIMITED |
2021-12-03 |
insert general_emails he..@icodesign.com |
2021-12-03 |
delete alias ico Design Partners Ltd |
2021-12-03 |
insert email he..@icodesign.com |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES |
2021-10-20 |
update statutory_documents COMPANY NAME CHANGED ICO DESIGN PARTNERS LIMITED
CERTIFICATE ISSUED ON 20/10/21 |
2021-09-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-21 |
update statutory_documents ADOPT ARTICLES 16/08/2021 |
2021-08-03 |
update website_status InternalTimeout => OK |
2021-08-03 |
delete alias ico Design Partners Limited |
2021-08-03 |
delete source_ip 104.27.164.79 |
2021-08-03 |
delete source_ip 104.27.165.79 |
2021-08-03 |
insert contact_pages_linkeddomain g.page |
2021-08-03 |
insert index_pages_linkeddomain kaleidografik.com |
2021-08-03 |
insert source_ip 139.59.166.169 |
2021-08-03 |
insert terms_pages_linkeddomain kaleidografik.com |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOLMES |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
2020-09-07 |
update statutory_documents 07/09/20 STATEMENT OF CAPITAL GBP 11800 |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-01-17 |
update website_status OK => InternalTimeout |
2019-12-17 |
update person_title Wenford Dries: Editorial and Print => null |
2019-10-17 |
update person_title Wenford Dries: null => Editorial and Print |
2019-10-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
2019-08-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-08-17 |
update person_title Wenford Dries: Editorial and Print => null |
2019-07-07 |
update account_ref_day 30 => 31 |
2019-07-07 |
update account_ref_month 9 => 3 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-12-31 |
2019-06-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-16 |
update person_title Wenford Dries: null => Editorial and Print |
2019-06-06 |
update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019 |
2019-05-06 |
update person_title Wenford Dries: Editorial and Print => null |
2019-04-09 |
update statutory_documents 25/03/19 STATEMENT OF CAPITAL GBP 10350 |
2019-04-06 |
update person_title Wenford Dries: null => Editorial and Print |
2019-02-25 |
update person_title Wenford Dries: Editorial and Print => null |
2018-12-31 |
update person_title Wenford Dries: null => Editorial and Print |
2018-10-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2018-10-07 |
delete address 3RD FLOOR 24 CHISWELL STREET LONDON ENGLAND EC1Y 4YX |
2018-10-07 |
insert address C/O CANNY & ASSOCIATES 30 MOORGATE LONDON ENGLAND EC2R 6PJ |
2018-10-07 |
update registered_address |
2018-10-02 |
update statutory_documents DIRECTOR APPOINTED MS AMAIA ALCALDE AYERBE |
2018-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DEAN HOLMES / 01/09/2018 |
2018-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK BHATIA / 01/09/2018 |
2018-09-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIALL PATRICK HENRY / 01/09/2018 |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
2018-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2018 FROM
3RD FLOOR 24 CHISWELL STREET
LONDON
EC1Y 4YX
ENGLAND |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-05 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-22 |
update person_title Wenford Dries: Editorial and Print => null |
2018-03-08 |
update website_status InternalTimeout => OK |
2018-03-08 |
delete source_ip 54.72.92.87 |
2018-03-08 |
delete source_ip 54.171.1.27 |
2018-03-08 |
insert person Wenford Dries |
2018-03-08 |
insert source_ip 104.27.164.79 |
2018-03-08 |
insert source_ip 104.27.165.79 |
2018-03-08 |
update robots_txt_status www.icodesign.com: 404 => 200 |
2018-01-22 |
update statutory_documents SECRETARY APPOINTED MR NIALL PATRICK HENRY |
2018-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET HENRY |
2017-10-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-10-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
2017-10-07 |
delete address NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP |
2017-10-07 |
insert address 3RD FLOOR 24 CHISWELL STREET LONDON ENGLAND EC1Y 4YX |
2017-10-07 |
update registered_address |
2017-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2017 FROM
NEW PENDEREL HOUSE 2ND FLOOR
283-288 HIGH HOLBORN
LONDON
WC1V 7HP |
2017-07-07 |
update website_status OK => InternalTimeout |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-09-26 |
delete career_pages_linkeddomain google.com |
2016-09-26 |
update robots_txt_status taste.icodesign.com: 200 => 0 |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-06-30 |
2016-07-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2016-07-31 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-27 |
delete industry_tag creatively led |
2016-06-27 |
delete person Dan Flavin |
2016-06-27 |
insert career_pages_linkeddomain google.com |
2015-11-08 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-11-08 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-10-08 |
update statutory_documents 30/08/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-06 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-30 |
update robots_txt_status taste.icodesign.com: 404 => 200 |
2015-04-30 |
delete general_emails in..@icodesign.com |
2015-04-30 |
delete email in..@icodesign.com |
2015-03-05 |
delete source_ip 54.76.36.211 |
2015-03-05 |
delete source_ip 54.77.171.211 |
2015-03-05 |
insert source_ip 54.72.92.87 |
2015-03-05 |
insert source_ip 54.171.1.27 |
2015-02-24 |
update statutory_documents 10/12/14 STATEMENT OF CAPITAL GBP 10400 |
2014-12-29 |
delete address 75-77 Great Portland Street London, W1W 7LR United Kingdom |
2014-12-29 |
delete index_pages_linkeddomain facebook.com |
2014-12-29 |
delete index_pages_linkeddomain google.com |
2014-12-29 |
delete index_pages_linkeddomain linkedin.com |
2014-12-29 |
delete source_ip 109.123.86.148 |
2014-12-29 |
insert source_ip 54.76.36.211 |
2014-12-29 |
insert source_ip 54.77.171.211 |
2014-11-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-11-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-10-15 |
update statutory_documents 30/08/14 FULL LIST |
2014-09-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-12 |
insert projects_pages_linkeddomain bijububbletea.com |
2014-07-04 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-22 |
insert projects_pages_linkeddomain sweetcouture.co.uk |
2014-03-25 |
insert projects_pages_linkeddomain crackerjokecracker.com |
2014-03-11 |
insert projects_pages_linkeddomain mark-milton.com |
2013-11-07 |
delete address NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7HP |
2013-11-07 |
insert address NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-08-30 => 2013-08-30 |
2013-11-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-10-29 |
insert general_emails in..@icodesign.com |
2013-10-29 |
insert address 75-77 Great Portland Street London, W1W 7LR United Kingdom |
2013-10-29 |
insert email in..@icodesign.com |
2013-10-15 |
update statutory_documents 30/08/13 FULL LIST |
2013-08-01 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-04 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 73120 - Media representation services |
2013-06-23 |
update returns_last_madeup_date 2011-08-30 => 2012-08-30 |
2013-06-23 |
update returns_next_due_date 2012-09-27 => 2013-09-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-14 |
insert client_pages_linkeddomain karawaybakery.com |
2013-05-14 |
insert projects_pages_linkeddomain craftscouncil.org.uk |
2013-05-14 |
insert projects_pages_linkeddomain gfsmith.com |
2013-05-14 |
insert projects_pages_linkeddomain ifancyasnog.com |
2013-05-14 |
insert projects_pages_linkeddomain karawaybakery.com |
2013-05-14 |
insert projects_pages_linkeddomain microbiologyonline.org.uk |
2013-05-14 |
insert projects_pages_linkeddomain professionalregisters.org |
2013-05-14 |
insert projects_pages_linkeddomain tweetflakes.co.uk |
2013-05-14 |
insert projects_pages_linkeddomain voltadatacentres.com |
2012-11-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-11-08 |
update statutory_documents 30/08/12 FULL LIST |
2012-10-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION AMEMDED 30/11/2011 |
2012-10-22 |
update statutory_documents 30/11/11 STATEMENT OF CAPITAL GBP 10000 |
2012-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2011-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2011 FROM
2ND FLOOR, MANFIELD HOUSE
1 SOUTHAMPTON STREET
LONDON
WC2R 0LR |
2011-10-03 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL DEAN HOLMES |
2011-10-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN LLOYD |
2011-10-03 |
update statutory_documents DIRECTOR APPOINTED MR VIVEK BHATIA |
2011-09-09 |
update statutory_documents 30/08/11 FULL LIST |
2011-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL HENRY / 30/08/2011 |
2011-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MARY HENRY / 30/08/2011 |
2011-07-12 |
update statutory_documents COMPANY NAME CHANGED ICO DESIGN & PARTNERS LIMITED
CERTIFICATE ISSUED ON 12/07/11 |
2011-07-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-10-13 |
update statutory_documents COMPANY NAME CHANGED ICO INTERACTIVE LIMITED
CERTIFICATE ISSUED ON 13/10/10 |
2010-10-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-10-01 |
update statutory_documents 30/08/10 FULL LIST |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL HENRY / 30/08/2010 |
2010-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
2009-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 |
2005-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-28 |
update statutory_documents SECRETARY RESIGNED |
2005-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |