IK CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-04-05

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-04-05

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/12/1510 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/12/1431 December 2014 PREVSHO FROM 04/04/2014 TO 03/04/2014

View Document

29/12/1429 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/01/138 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 PREVSHO FROM 05/04/2012 TO 04/04/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST ANTRIM BT7 1SH NORTHERN IRELAND

View Document

20/12/1120 December 2011 SAIL ADDRESS CHANGED FROM: 49 CRANMORE GARDENS BELFAST BT9 6JL NORTHERN IRELAND

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY ANN HARLEY / 08/12/2010

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

09/03/119 March 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

09/03/119 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

07/03/117 March 2011 SECRETARY APPOINTED DR IAN JAMES GRAHAM HARLEY

View Document

07/03/117 March 2011 SAIL ADDRESS CREATED

View Document

04/03/114 March 2011 PREVSHO FROM 28/02/2011 TO 05/04/2010

View Document

04/03/114 March 2011 DIRECTOR APPOINTED DR IAN JAMES GRAHAM HARLEY

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MRS KIMBERLEY ANN HARLEY

View Document

04/03/114 March 2011 COMPANY NAME CHANGED BELFAST DUCK TOURS LIMITED CERTIFICATE ISSUED ON 04/03/11

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW O'DONOVAN

View Document

04/03/114 March 2011 06/04/10 STATEMENT OF CAPITAL GBP 4

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN O'DONOVAN

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLM O'SULLIVAN

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'DONOVAN

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLM O'SULLIVAN / 05/12/2009

View Document

21/05/1021 May 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

21/05/1021 May 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'DONOVAN / 05/12/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW O'DONOVAN / 05/12/2009

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 3 ST JUDES CRESCENT BELFAST BT7 2GW

View Document

07/01/097 January 2009 07/12/08 ANNUAL RETURN SHUTTLE

View Document

07/12/077 December 2007 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