Advanced company searchLink opens in new window

IKARIA DEVELOPMENTS LIMITED

Company number 11279233

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)
05 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
01 Nov 2024 AD01 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to Greenfields Merthyr Road Llanfoist Abergavenny NP7 9LN on 1 November 2024
16 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
02 Feb 2024 RM02 Notice of ceasing to act as receiver or manager
02 Feb 2024 RM02 Notice of ceasing to act as receiver or manager
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 RM01 Appointment of receiver or manager
01 Apr 2022 RM01 Appointment of receiver or manager
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Apr 2021 MR01 Registration of charge 112792330003, created on 24 March 2021
05 Apr 2021 MR01 Registration of charge 112792330004, created on 24 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 MR04 Satisfaction of charge 112792330002 in full
29 Mar 2021 MR04 Satisfaction of charge 112792330001 in full
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
17 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 26 March 2020
17 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 26 March 2019
17 Nov 2020 PSC04 Change of details for Mr Gordon Alexander Stewart as a person with significant control on 5 July 2018
16 Nov 2020 PSC01 Notification of William Fergus Seaburne May as a person with significant control on 5 July 2018
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/11/2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019