IKANO INSIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

02/01/242 January 2024 Appointment of Mr Henricus Bartholomeus Van Thiel as a director on 2023-10-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Termination of appointment of Jessica Marléne Svantesson as a director on 2023-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Director's details changed for Jessica Marléne Svantesson on 2022-01-01

View Document

22/12/2222 December 2022 Director's details changed for Mr Michael King on 2022-01-01

View Document

22/12/2222 December 2022 Director's details changed for Mr Lars Thorsén on 2022-01-01

View Document

22/12/2222 December 2022 Director's details changed for Jesper Fruelund Schmidt on 2022-01-01

View Document

24/10/2224 October 2022 Director's details changed for Mr Lars Thorsén on 2022-10-01

View Document

03/10/223 October 2022 Registered office address changed from 1 Long Lane Borough London SE1 4PG United Kingdom to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 2022-10-03

View Document

04/03/224 March 2022 Satisfaction of charge 2 in full

View Document

17/02/2217 February 2022 Director's details changed for Mr Lars Thorsén on 2021-12-24

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

22/12/2122 December 2021 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 1 Long Lane Borough London SE1 4PG on 2021-12-22

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Confirmation statement made on 2020-12-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

08/11/198 November 2019 COMPANY NAME CHANGED THE QUANT.MARKETING COMPANY LTD CERTIFICATE ISSUED ON 08/11/19

View Document

29/10/1929 October 2019 SECOND FILING OF AP01 FOR LARS THORSEN

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MS MARIE CAROLINE GALLSTAD

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MS KAREN PFLUG

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR JEAN CHAMPAGNE

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR LARS THORSÉN

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL GATEHOUSE

View Document

25/02/1925 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1918 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 2005677.945

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MR PAUL LONGMAN

View Document

11/01/1911 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2019

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICLAS ACHIN MATHIAS KAMPRAD

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS JONAS INGVAR KAMPRAD

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ARRAS FEODOR KAMPRAD

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY PAUL RODRIGUES

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEN NYBERG

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 ADOPT ARTICLES 11/07/2018

View Document

24/07/1824 July 2018 SUB-DIVISION 11/07/18

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MICHAEL KING

View Document

12/04/1812 April 2018 CESSATION OF NIGEL GATEHOUSE AS A PSC

View Document

12/04/1812 April 2018 NOTIFICATION OF PSC STATEMENT ON 02/02/2018

View Document

14/03/1814 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

08/02/188 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 5677.945

View Document

06/02/186 February 2018 DIRECTOR APPOINTED JESPER FRUELUND SCHMIDT

View Document

05/02/185 February 2018 DIRECTOR APPOINTED STEN HJALMAR HÅKAN NYBERG

View Document

05/02/185 February 2018 DIRECTOR APPOINTED JESSICA MARLÉNE SVANTESSON

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1413 October 2014 SUB-DIVISION 30/09/14

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EISELE

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/12/1327 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MICHAEL EISELE

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 SECRETARY APPOINTED MR PAUL RODRIGUES

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR TORSTEN NILSON

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL GATEHOUSE

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GATEHOUSE / 12/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN NILSON / 12/12/2011

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GATEHOUSE / 12/12/2011

View Document

21/06/1121 June 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 77-78 ST. MARTIN'S LANE LONDON WC2N 4AA

View Document

07/03/117 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WORSTER

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN PRESKY

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/01/1015 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GATEHOUSE / 24/11/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GATEHOUSE / 24/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN NILSON / 17/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ZVI PRESKY / 17/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WORSTER / 17/11/2009

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ROBIN PRESKY

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK KENNERLEY

View Document

09/05/099 May 2009 NC INC ALREADY ADJUSTED 06/08/08

View Document

09/05/099 May 2009 CONVERSION OF SHARES 06/08/2008

View Document

09/05/099 May 2009 CONVE

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 77-78 ST MARTIN'S LANE LONDON WC2N 4AA

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/05/091 May 2009 AUDITOR'S RESIGNATION

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0817 September 2008 ALTER ARTICLES 27/09/2004

View Document

02/01/082 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 £ NC 325/5000 26/07/0

View Document

27/10/0627 October 2006 NC INC ALREADY ADJUSTED 26/07/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 £ NC 175/325 03/03/06

View Document

19/07/0619 July 2006 NC INC ALREADY ADJUSTED 03/03/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ARTICLES OF ASSOCIATION

View Document

05/11/045 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/045 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/045 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/045 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/045 November 2004 £ NC 100/150 27/09/04

View Document

05/11/045 November 2004 NC INC ALREADY ADJUSTED 27/09/04

View Document

05/11/045 November 2004 NC INC ALREADY ADJUSTED 27/09/04

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 114 STATION ROAD EAST OXTED SURREY RH8 0QA

View Document

21/06/0021 June 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/06/00

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 114 STATION ROAD EAST OXTED SURREY RH8 0QA

View Document

12/04/0012 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 COMPANY NAME CHANGED QUANTITATIVE MARKETING COMPANY L TD CERTIFICATE ISSUED ON 08/02/00

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 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