- Company Overview for IKON REAL ESTATE GROUP LTD (11127629)
- Filing history for IKON REAL ESTATE GROUP LTD (11127629)
- People for IKON REAL ESTATE GROUP LTD (11127629)
- Charges for IKON REAL ESTATE GROUP LTD (11127629)
- More for IKON REAL ESTATE GROUP LTD (11127629)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
26 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
01 Sep 2022 | PSC02 | Notification of Ikon Uk Holding Ltd as a person with significant control on 1 September 2022 | |
01 Sep 2022 | PSC07 | Cessation of Munawar Ahmed as a person with significant control on 1 September 2022 | |
07 Jun 2022 | MR04 | Satisfaction of charge 111276290002 in full | |
07 Jun 2022 | MR04 | Satisfaction of charge 111276290001 in full | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
18 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jul 2019 | AD01 | Registered office address changed from 136-137, Churchill House Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 10 July 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
16 Aug 2018 | TM01 | Termination of appointment of Mohammad Imran Fayyaz as a director on 16 August 2018 | |
20 Jul 2018 | AD01 | Registered office address changed from 95 Woodgrange Road London E7 0EP United Kingdom to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 20 July 2018 | |
05 Jun 2018 | MR01 | Registration of charge 111276290002, created on 31 May 2018 | |
04 Apr 2018 | MR01 | Registration of charge 111276290001, created on 26 March 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
03 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
03 Feb 2018 | AP01 | Appointment of Mr Mohammad Imran Fayyaz as a director on 1 February 2018 |