IKON PARKVIEW MANAGEMENT COMPANY LIMITED
Company number 09600440
- Company Overview for IKON PARKVIEW MANAGEMENT COMPANY LIMITED (09600440)
- Filing history for IKON PARKVIEW MANAGEMENT COMPANY LIMITED (09600440)
- People for IKON PARKVIEW MANAGEMENT COMPANY LIMITED (09600440)
- More for IKON PARKVIEW MANAGEMENT COMPANY LIMITED (09600440)
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) |
---|---|---|---|
09 Oct 2024 | AD01 | Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 9 October 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
23 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
13 Jan 2023 | AD01 | Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023 | |
06 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
18 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
21 May 2020 | PSC08 | Notification of a person with significant control statement | |
20 May 2020 | PSC07 | Cessation of Mohamed Raza Razzak as a person with significant control on 1 June 2019 | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from 33 Powell Street Birmingham West Midlands B1 3DH United Kingdom to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN on 21 February 2019 | |
12 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
25 May 2018 | PSC01 | Notification of Mohamed Raza Razzak as a person with significant control on 9 May 2017 | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
19 Jun 2017 | CH01 | Director's details changed for Mr Mohamed Raza Razzak on 19 June 2017 | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|