- Company Overview for IKON RESIDENCE LTD (10912281)
- Filing history for IKON RESIDENCE LTD (10912281)
- People for IKON RESIDENCE LTD (10912281)
- Charges for IKON RESIDENCE LTD (10912281)
- More for IKON RESIDENCE LTD (10912281)
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) |
---|---|---|---|
23 Dec 2024 | MR01 | Registration of charge 109122810005, created on 20 December 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Dec 2023 | MR01 | Registration of charge 109122810004, created on 30 November 2023 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
03 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 May 2022 | MR04 | Satisfaction of charge 109122810002 in full | |
12 May 2022 | MR04 | Satisfaction of charge 109122810001 in full | |
04 May 2022 | MR01 | Registration of charge 109122810003, created on 29 April 2022 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
22 Jun 2021 | AP01 | Appointment of Mr Andrew Stanley Dolman as a director on 22 June 2021 | |
03 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Apr 2020 | MR01 | Registration of charge 109122810002, created on 29 April 2020 | |
29 Apr 2020 | MR01 | Registration of charge 109122810001, created on 29 April 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
18 Sep 2019 | PSC01 | Notification of Amritpal Sall as a person with significant control on 1 July 2019 | |
18 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 September 2019 | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from Jolanka Stoke Court Drive Stoke Poges SL2 4LU United Kingdom to 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on 21 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Amritpal Sall on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Gurpinder Singh Kang on 20 November 2018 |