Advanced company searchLink opens in new window

IROKO CONSULTING LIMITED

Company number 11399546

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)
12 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
05 Jun 2024 AA Total exemption full accounts made up to 29 February 2024
15 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 28 February 2023
22 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
09 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
26 Apr 2021 PSC04 Change of details for Ms Jennifer Tamasine King as a person with significant control on 24 April 2021
26 Apr 2021 CH01 Director's details changed for Ms Jennifer Tamasine King on 24 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Michael James Burrows on 24 April 2021
23 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
01 Feb 2021 AA01 Current accounting period shortened from 31 March 2021 to 28 February 2021
25 Jan 2021 AD01 Registered office address changed from 6 the Links Walton-on-Thames Surrey KT12 1HD United Kingdom to 2a High Street Thames Ditton KT7 0RY on 25 January 2021
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
01 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
09 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 March 2019
  • GBP 2
08 Apr 2019 SH08 Change of share class name or designation
08 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 28/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 AP01 Appointment of Mr Michael James Burrows as a director on 25 March 2019
11 Feb 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
05 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-05
  • GBP 1