IKARIA DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Compulsory strike-off action has been suspended

View Document

26/06/2526 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025 Change of details for Mr Gordon Alexander Stewart as a person with significant control on 2025-04-14

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/11/241 November 2024 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to Greenfields Merthyr Road Llanfoist Abergavenny NP7 9LN on 2024-11-01

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

02/02/242 February 2024 Notice of ceasing to act as receiver or manager

View Document

02/02/242 February 2024 Notice of ceasing to act as receiver or manager

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Appointment of receiver or manager

View Document

01/04/221 April 2022 Appointment of receiver or manager

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER STEWART / 05/07/2018

View Document

17/11/2017 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/03/2019

View Document

17/11/2017 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/03/2020

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FERGUS SEABURNE MAY

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAY

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER STEWART / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FERGUS SEABURNE MAY / 18/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER STEWART / 26/09/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 DIRECTOR APPOINTED MR WILLIAM FERGUS SEABURNE MAY

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM GREENFIELDS MERTHYR ROAD LLANFOIST ABERGAVENNY NP7 9LN WALES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM CAE SCIBBOR LLANVETHERINE ABERGAVENNY NP7 8RB UNITED KINGDOM

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112792330001

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112792330002

View Document

20/07/1820 July 2018 SECRETARY APPOINTED MRS ELEANOR STEWART

View Document

27/03/1827 March 2018 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