Advanced company searchLink opens in new window

IKO PLC

Company number 02678296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2018 MR04 Satisfaction of charge 026782960007 in full
24 Jul 2018 MR01 Registration of charge 026782960009, created on 17 July 2018
24 Jul 2018 MR01 Registration of charge 026782960010, created on 17 July 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
05 Jul 2017 AA Full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
04 Jul 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 MR01 Registration of charge 026782960008, created on 24 February 2016
22 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000,000
07 Oct 2015 AP01 Appointment of Mr Anthony Carlyle as a director on 5 October 2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
21 Mar 2015 MR01 Registration of charge 026782960007, created on 20 March 2015
27 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000,000
11 Dec 2014 TM01 Termination of appointment of Martin Vaughan as a director on 1 December 2014
03 Jul 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000,000
11 Nov 2013 CH04 Secretary's details changed for Tcss Limited on 1 November 2013
04 Jul 2013 TM01 Termination of appointment of Burton Macleod as a director
04 Jul 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of Roger Turner as a director
10 Jan 2013 AP01 Appointment of Andrew Brian Williamson as a director
26 Jun 2012 AA Full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders