IKM CONSULTING 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 Second filing of Confirmation Statement dated 2025-04-20

View Document

15/05/2515 May 2025 Second filing of Confirmation Statement dated 2024-04-20

View Document

15/05/2515 May 2025 Second filing of Confirmation Statement dated 2023-04-20

View Document

06/05/256 May 2025 Termination of appointment of Elizabeth Annabel Copland as a director on 2025-04-30

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

05/05/255 May 2025 Termination of appointment of Ian Keith Maclachlan as a director on 2024-10-29

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

12/12/2412 December 2024 Cessation of Geg Capital Limited as a person with significant control on 2024-11-27

View Document

12/12/2412 December 2024 Notification of Arthian Ltd as a person with significant control on 2024-11-27

View Document

23/09/2423 September 2024 Change of share class name or designation

View Document

20/05/2420 May 2024 Termination of appointment of David Taylor as a director on 2024-05-20

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

24/04/2424 April 2024 Registered office address changed from Park House 39 Boness Road Grangemouth Central FK3 8AN to 13 Henderson Road Inverness IV1 1SN on 2024-04-24

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Change of share class name or designation

View Document

13/06/2313 June 2023 Appointment of Mr Rory Callum Mackenzie as a director on 2023-06-06

View Document

12/06/2312 June 2023 Registration of charge SC1792510004, created on 2023-06-06

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Appointment of Mr Roderick James Macgregor as a director on 2023-06-06

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Cessation of Ian Keith Maclachlan as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Notification of Geg Capital Limited as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Appointment of Ms Jia Kelly Mackenzie as a director on 2023-06-06

View Document

07/06/237 June 2023 Appointment of Mr Gordon James Farmer as a director on 2023-06-06

View Document

06/06/236 June 2023 Satisfaction of charge 1 in full

View Document

30/05/2330 May 2023 Satisfaction of charge SC1792510003 in full

View Document

30/05/2330 May 2023 Satisfaction of charge 2 in full

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

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

View Accounts

22/12/2122 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

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/10/1910 October 2019 SECOND FILING OF AP01 FOR MR JOHN DYE

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MISS ELIZABETH COPLAND

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 01/08/2019

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR JOHN DYE

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1792510003

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KEAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS

View Document

10/06/1510 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH MACLACHLAN / 15/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ALLAN KEAN / 15/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARSONS / 15/04/2013

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY KAREN GREEN

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 SECRETARY APPOINTED MRS KAREN GREEN

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR DAVID TAYLOR

View Document

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY ANNE MCNIVEN

View Document

17/02/1117 February 2011 11/09/08 STATEMENT OF CAPITAL GBP 100.000

View Document

17/02/1117 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1117 February 2011 SUB-DIVISION 11/09/08

View Document

17/02/1117 February 2011 SUB-DIVISION 11/09/2008

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH MACLACHLAN / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARSONS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH MACLACHLAN / 30/09/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARSONS / 30/09/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ALLAN KEAN / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ALLAN KEAN / 30/09/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR ANDREW JAMES PARSONS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR ALISTAIR ALLAN KEAN

View Document

14/11/0814 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/11/0218 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 13 ROYAL TERRACE LINLITHGOW WEST LOTHIAN EH49 6HQ

View Document

24/01/0224 January 2002 PARTIC OF MORT/CHARGE *****

View Document

02/11/012 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/11/004 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

28/04/9828 April 1998 PARTIC OF MORT/CHARGE *****

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 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