Advanced company searchLink opens in new window

IKAN PROJECTS LIMITED

Company number 07985439

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)
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
15 Mar 2017 AD01 Registered office address changed from The Chapel Greneville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to The Chapel Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 15 March 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 AP01 Appointment of Mr Nicholas James Seaton as a director on 15 December 2016
20 Dec 2016 AP01 Appointment of Mr Robert Ian Gilbert as a director on 15 December 2016
25 Nov 2016 AD01 Registered office address changed from The Chapel Greenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to The Chapel Greneville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 25 November 2016
15 Nov 2016 AD01 Registered office address changed from Hall Court Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW to The Chapel Greenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 15 November 2016
20 Jun 2016 SH06 Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 80
17 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve purchase contract terms 01/04/2015
17 Jun 2016 SH03 Purchase of own shares.
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 80
21 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 106
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AD01 Registered office address changed from Pennant House 1-2 Napier Court, Napier Road Reading Berkshire RG1 8BW to Hall Court Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW on 30 March 2015
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 106
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders