IKALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/04/2413 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

14/06/2314 June 2023 Change of details for Mrs Kerilea Juliet Adams as a person with significant control on 2021-12-10

View Document

08/06/238 June 2023 Change of details for Mrs Kerilea Juliet Adams as a person with significant control on 2021-12-10

View Document

07/06/237 June 2023 Director's details changed for Mrs Kerilea Juliet Adams on 2021-12-10

View Document

07/06/237 June 2023 Change of details for Mr Ian David Adams as a person with significant control on 2021-12-10

View Document

07/06/237 June 2023 Director's details changed for Mr Ian David Adams on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Mr Ian David Adams on 2021-12-10

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Director's details changed for Mr Ian David Adams on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mr Ian David Adams as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mrs Kerilea Juliet Adams as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Registered office address changed from 40 Copelands Road Desborough Kettering Northamptonshire NN14 2QF England to 8 Braybrooke Road Desborough Kettering NN14 2LH on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mrs Kerilea Juliet Adams on 2023-02-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/07/213 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MRS KERILEA JULIET ADAMS / 11/06/2018

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERILEA JULIET ADAMS / 11/06/2018

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 3 WEEKLEY WOOD CLOSE KETTERING NORTHAMPTONSHIRE NN14 1UQ UNITED KINGDOM

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID ADAMS / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID ADAMS / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERILEA JULIET ADAMS / 03/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID ADAMS / 03/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MRS KERILEA JULIET ADAMS / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERILEA JULIET ADAMS / 03/06/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERILEA JULIET ADAMS / 18/04/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 2 BROOKE CLOSE DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2FJ ENGLAND

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID ADAMS / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID ADAMS / 18/04/2018

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 2 BROOKE CLOSE DESBOROUGH NORTHAMPTONSHIRE NN14 3FJ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID ADAMS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERILEA JULIET ADAMS

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 7TH FLOOR GROSVENOR HOUSE GEORGE STREET CORBY NN17 1QB

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID ADAMS / 11/12/2015

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID ADAMS / 11/12/2015

View Document

27/07/1627 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/02/168 February 2016 DIRECTOR APPOINTED MRS KERILEA JULIET ADAMS

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/01/1611 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1531 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090803670001

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED CUSTOM 1456 LTD CERTIFICATE ISSUED ON 15/07/14

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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