Advanced company searchLink opens in new window

IKON RESIDENCE LTD

Company number 10912281

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)
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