- Company Overview for IKON ESTATES LTD (05832981)
- Filing history for IKON ESTATES LTD (05832981)
- People for IKON ESTATES LTD (05832981)
- Charges for IKON ESTATES LTD (05832981)
- More for IKON ESTATES LTD (05832981)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Nov 2021 | MR04 | Satisfaction of charge 2 in full | |
16 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Sep 2019 | SH20 | Statement by Directors | |
24 Sep 2019 | SH19 |
Statement of capital on 24 September 2019
|
|
24 Sep 2019 | CAP-SS | Solvency Statement dated 11/09/19 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | TM01 | Termination of appointment of Shanila Rauf Razzak as a director on 21 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
10 Apr 2018 | AD01 | Registered office address changed from 33 Powell Street Jewellary Quarter Birmingham B1 3DH to St Matthews Business Centre Duddeston Manor Road Birmingham B7 4LZ on 10 April 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
25 Jul 2017 | AP01 | Appointment of Mohammed Bilal Minhas as a director on 1 June 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Mr Mohamed Raza Razzak on 19 June 2017 |