Advanced company searchLink opens in new window

IKON HARDWARE LIMITED

Company number 07048798

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 Jan 2019 PSC04 Change of details for Mr Robin George Graham as a person with significant control on 4 May 2018
21 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
15 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
24 Oct 2016 AA Full accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
14 Jan 2016 AD01 Registered office address changed from Sterling House Rosehill Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 14 January 2016
30 Dec 2015 AA Accounts for a small company made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
02 Apr 2015 MR01 Registration of charge 070487980002, created on 25 March 2015
11 Mar 2015 MR01 Registration of charge 070487980001, created on 10 March 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Mr Robin George Graham on 11 October 2011
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 100
20 Apr 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
30 Oct 2009 AP03 Appointment of John Little as a secretary