IKONIC - History of Changes


DateDescription
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