- 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) |
---|---|---|---|
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
|
|
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
29 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
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
|
|
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
|
|
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
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
|
|
01 Jul 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |