Advanced company searchLink opens in new window

IKAWA LTD

Company number 07133409

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)
03 Apr 2013 AD02 Register inspection address has been changed from Design London Royal College of Art 20 Howie Street London SW11 4AS
01 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/05/2013
25 Jan 2013 AD02 Register inspection address has been changed from Design London Royal College of Art Kensington Gore London SW7 2EU
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 December 2012
  • GBP 24.98
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AD02 Register inspection address has been changed from The Lower Mill Kingston Road Ewell Surrey KT17 2AE
16 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Sep 2011 AD01 Registered office address changed from , Eighth Floor 6 New Street Square, London, EC4A 3AQ on 11 September 2011
06 Sep 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 20.99
11 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
01 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 20
15 Jun 2010 AP01 Appointment of Philip Michael Schulter as a director
25 May 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 17.00
25 May 2010 AP01 Appointment of Paul Anthony Smith as a director
25 May 2010 AP01 Appointment of Rombout Frieling as a director
25 May 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 17.00
25 May 2010 AD03 Register(s) moved to registered inspection location
25 May 2010 AD02 Register inspection address has been changed
25 May 2010 AD01 Registered office address changed from , the Granary Towngate Farm, Tidebrook, Wadhurst, TN5 6PE, United Kingdom on 25 May 2010
22 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted