Date | Description |
2024-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/24, NO UPDATES |
2024-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-08 |
delete about_pages_linkeddomain wjmcreative.co.za |
2024-04-08 |
delete career_pages_linkeddomain wjmcreative.co.za |
2024-04-08 |
delete casestudy_pages_linkeddomain wjmcreative.co.za |
2024-04-08 |
delete client_pages_linkeddomain wjmcreative.co.za |
2024-04-08 |
delete contact_pages_linkeddomain wjmcreative.co.za |
2024-04-08 |
delete index_pages_linkeddomain wjmcreative.co.za |
2024-04-08 |
delete management_pages_linkeddomain wjmcreative.co.za |
2024-04-08 |
delete service_pages_linkeddomain wjmcreative.co.za |
2024-04-08 |
delete source_ip 160.153.137.91 |
2024-04-08 |
insert phone 06752963 |
2024-04-08 |
insert registration_number 06752963 |
2024-04-08 |
insert source_ip 160.153.0.85 |
2024-04-08 |
insert vat 275032026 |
2024-04-07 |
update num_mort_charges 7 => 8 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067529630008 |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-22 |
insert index_pages_linkeddomain replicamagicwatch.me |
2023-06-22 |
insert person Anne Camphausen |
2023-06-22 |
insert person Simon Kaye |
2023-06-22 |
insert person Simon Thomas |
2023-06-22 |
update person_title Ashley Nuttall: Sales Support Manager => Sales Support Manager; Logistics / Sales Support |
2023-06-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-17 |
update statutory_documents ADOPT ARTICLES 31/05/2023 |
2023-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IKONIC TECHNOLOGY HOLDINGS LIMITED |
2023-06-07 |
update statutory_documents CESSATION OF JONATHAN ANTONI NEWMAN AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-31 |
delete source_ip 40.69.23.123 |
2022-12-31 |
insert source_ip 160.153.137.91 |
2022-12-31 |
update robots_txt_status www.ikonic.com: 404 => 200 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2022-09-26 |
delete address Erlenbacher Str. 42 Tor 10 / Unit 2, 63820 Elsenfeld, Germany |
2022-09-26 |
insert address Erlenbacher Str. 42 Tor 10 / Unit 3, 63820 Elsenfeld, Germany |
2022-09-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN NEWMAN / 10/11/2021 |
2021-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEVENE |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
2020-11-03 |
update statutory_documents CESSATION OF ANTONY RICHARD LEVENE AS A PSC |
2020-11-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-04-07 |
update num_mort_charges 6 => 7 |
2018-04-07 |
update num_mort_outstanding 2 => 3 |
2018-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067529630007 |
2018-01-07 |
insert sic_code 62090 - Other information technology service activities |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
2017-12-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY LEVENE |
2017-12-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NEWMAN |
2017-12-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017 |
2017-11-07 |
update num_mort_charges 5 => 6 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-10-07 |
delete address UHY HACKER YOUNG ST JAMES BUILDING MANCHESTER GREATER MANCHESTER M1 6HT |
2017-10-07 |
insert address P16 PARKLANDS HEYWOOD DISTRIBUTION PARK HEYWOOD ENGLAND OL10 2TT |
2017-10-07 |
update reg_address_care_of C/O, UHY HACKER YOUNG => null |
2017-10-07 |
update registered_address |
2017-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067529630006 |
2017-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD LEVENE / 20/09/2017 |
2017-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTONI NEWMAN / 20/09/2017 |
2017-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DAVID GOLDSTONE / 20/09/2017 |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES PERRY |
2017-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2017 FROM
C/O C/O, UHY HACKER YOUNG
UHY HACKER YOUNG
ST JAMES BUILDING 79 OXFORD STREET
MANCHESTER
GREATER MANCHESTER
M1 6HT |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-04-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-04-07 |
update statutory_documents 17/03/2017 |
2017-04-07 |
update statutory_documents 17/03/17 STATEMENT OF CAPITAL GBP 850.00 |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KELLINGTON |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN KELLINGTON |
2017-02-08 |
insert company_previous_name MELCAIN LIMITED |
2017-02-08 |
update name MELCAIN LIMITED => IKONIC TECHNOLOGY LIMITED |
2017-02-02 |
update statutory_documents COMPANY NAME CHANGED MELCAIN LIMITED
CERTIFICATE ISSUED ON 02/02/17 |
2017-01-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-12-20 |
update num_mort_outstanding 3 => 1 |
2016-12-20 |
update num_mort_satisfied 2 => 4 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2015-12-07 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2015-11-23 |
update statutory_documents 19/11/15 FULL LIST |
2015-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEWMAN / 26/08/2015 |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2015-01-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2014-12-10 |
update statutory_documents 19/11/14 FULL LIST |
2014-11-07 |
update num_mort_charges 4 => 5 |
2014-11-07 |
update num_mort_outstanding 2 => 3 |
2014-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067529630005 |
2014-10-07 |
update num_mort_outstanding 4 => 2 |
2014-10-07 |
update num_mort_satisfied 0 => 2 |
2014-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD LEVENE / 09/07/2014 |
2014-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-07-07 |
update account_category DORMANT => GROUP |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-20 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA DAVID GOLDSTONE |
2014-03-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2014-03-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2014-02-05 |
update statutory_documents 19/11/13 FULL LIST |
2013-06-26 |
update account_category GROUP => DORMANT |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-19 => 2012-11-19 |
2013-06-23 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-01-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-01-04 |
update statutory_documents SUBDIVISION 14/12/2012 |
2013-01-04 |
update statutory_documents SUB-DIVISION
14/12/12 |
2012-11-20 |
update statutory_documents 19/11/12 FULL LIST |
2012-09-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-11-23 |
update statutory_documents 19/11/11 FULL LIST |
2011-05-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-12-06 |
update statutory_documents 19/11/10 FULL LIST |
2010-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-12-17 |
update statutory_documents 19/11/09 FULL LIST |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD LEVENE / 19/11/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEWMAN / 19/11/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL KELLINGTON / 19/11/2009 |
2009-07-23 |
update statutory_documents CURREXT FROM 30/11/2009 TO 31/12/2009 |
2009-01-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-01-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-01-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-01-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-12-02 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JOHN MICHAEL KELLINGTON |
2008-12-02 |
update statutory_documents DIRECTOR APPOINTED ANTHONY RICHARD LEVENE |
2008-12-02 |
update statutory_documents DIRECTOR APPOINTED JONATHAN ANTONI NEWMAN |
2008-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2008 FROM
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
2008-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |