Advanced company searchLink opens in new window

IKON ESTATES LTD

Company number 05832981

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)
05 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
20 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,500,000
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,500,000
29 May 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,450,000
28 May 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,450,000
28 May 2015 CH01 Director's details changed for Mohamed Raza Razzak on 28 May 2015
28 May 2015 CH01 Director's details changed for Shanila Rauf Razzak on 28 May 2015
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,200,000
10 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
08 Jul 2014 CH01 Director's details changed for Mohamed Raza Razzak on 1 June 2014
08 Jul 2014 CH01 Director's details changed for Shanila Rauf Razzak on 1 June 2014
29 May 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 1,200,000
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,050,000
24 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
24 Mar 2014 CH01 Director's details changed for Shanila Rauf Razzak on 24 March 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Feb 2014 TM01 Termination of appointment of Mussarat Khattak as a director
03 Feb 2014 AP01 Appointment of Mohamed Raza Razzak as a director
03 Feb 2014 AD01 Registered office address changed from Unit 2, 19-23 Green Lane Bordesley Green Birmingham B9 5BU on 3 February 2014
12 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2013
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 19 September 2013
  • GBP 750,100
01 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
06 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012