IKEN 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
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Satisfaction of charge 1 in full

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/08/2330 August 2023 Notification of Rachel Mary Hutson as a person with significant control on 2023-08-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 PREVEXT FROM 26/04/2019 TO 30/04/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

15/10/1815 October 2018 COMPANY NAME CHANGED HUT CONSULTING LIMITED CERTIFICATE ISSUED ON 15/10/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE HUTSON

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/04/1826 April 2018 CURRSHO FROM 27/04/2017 TO 26/04/2017

View Document

26/01/1826 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1727 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/01/1627 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

28/10/1528 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL HUTSON

View Document

01/11/131 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/10/1110 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL HUTSON

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

30/04/1030 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TOBIAS HUTSON / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE HUTSON / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY HUTSON / 18/11/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM UNIT 11 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ

View Document

26/08/0926 August 2009 DISS40 (DISS40(SOAD))

View Document

25/08/0925 August 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: BLACKSMITHS COTTAGE SANDY LANE IKEN SUFFOLK IP14 2HE

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED CAMRA CONSULTING LIMITED CERTIFICATE ISSUED ON 22/03/99

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 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