IIKON LIMITED



Company Documents

DateDescription
09/06/149 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
78 AKETON ROAD
CASTLEFORD
WEST YORKSHIRE
WF10 5DL
ENGLAND

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
ROSEWOOD TADMARTON ROAD
BLOXHAM
BANBURY
OXFORDSHIRE
OX15 4HW
ENGLAND

View Document

06/06/136 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
20/06/1220 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'NEILL / 08/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 27 HAMILTON CLOSE BANBURY OXFORDSHIRE OX16 3ND UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document



16/06/1016 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'NEILL / 08/05/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: 27 HAMILTON COURT BANBURY OXFORDSHIRE OX16 3ND UNITED KINGDOM

View Document

20/05/0920 May 2009 DIRECTOR'S PARTICULARS MARK O'NEILL

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: SEED GROUND NORTH NEWINGTON BANBURY OXFORDSHIRE OX15 6AL

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company