IKM CONSULTING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Second filing of Confirmation Statement dated 2025-04-20 |
15/05/2515 May 2025 | Second filing of Confirmation Statement dated 2024-04-20 |
15/05/2515 May 2025 | Second filing of Confirmation Statement dated 2023-04-20 |
06/05/256 May 2025 | Termination of appointment of Elizabeth Annabel Copland as a director on 2025-04-30 |
05/05/255 May 2025 | Confirmation statement made on 2025-04-20 with updates |
05/05/255 May 2025 | Termination of appointment of Ian Keith Maclachlan as a director on 2024-10-29 |
07/01/257 January 2025 | |
07/01/257 January 2025 | |
07/01/257 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
07/01/257 January 2025 | |
12/12/2412 December 2024 | Cessation of Geg Capital Limited as a person with significant control on 2024-11-27 |
12/12/2412 December 2024 | Notification of Arthian Ltd as a person with significant control on 2024-11-27 |
23/09/2423 September 2024 | Change of share class name or designation |
20/05/2420 May 2024 | Termination of appointment of David Taylor as a director on 2024-05-20 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-20 with updates |
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 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Change of share class name or designation |
13/06/2313 June 2023 | Appointment of Mr Rory Callum Mackenzie as a director on 2023-06-06 |
12/06/2312 June 2023 | Registration of charge SC1792510004, created on 2023-06-06 |
08/06/238 June 2023 | Memorandum and Articles of Association |
07/06/237 June 2023 | Appointment of Mr Roderick James Macgregor as a director on 2023-06-06 |
07/06/237 June 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
07/06/237 June 2023 | Resolutions |
07/06/237 June 2023 | Resolutions |
07/06/237 June 2023 | Resolutions |
07/06/237 June 2023 | Resolutions |
07/06/237 June 2023 | Resolutions |
07/06/237 June 2023 | Cessation of Ian Keith Maclachlan as a person with significant control on 2023-06-06 |
07/06/237 June 2023 | Notification of Geg Capital Limited as a person with significant control on 2023-06-06 |
07/06/237 June 2023 | Appointment of Ms Jia Kelly Mackenzie as a director on 2023-06-06 |
07/06/237 June 2023 | Appointment of Mr Gordon James Farmer as a director on 2023-06-06 |
06/06/236 June 2023 | Satisfaction of charge 1 in full |
30/05/2330 May 2023 | Satisfaction of charge SC1792510003 in full |
30/05/2330 May 2023 | Satisfaction of charge 2 in full |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
10/10/1910 October 2019 | SECOND FILING OF AP01 FOR MR JOHN DYE |
09/08/199 August 2019 | DIRECTOR APPOINTED MISS ELIZABETH COPLAND |
09/08/199 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 01/08/2019 |
09/08/199 August 2019 | DIRECTOR APPOINTED MR JOHN DYE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/12/1613 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC1792510003 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KEAN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/08/1531 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS |
10/06/1510 June 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH MACLACHLAN / 15/04/2013 |
15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ALLAN KEAN / 15/04/2013 |
15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARSONS / 15/04/2013 |
05/04/135 April 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN GREEN |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1111 October 2011 | SECRETARY APPOINTED MRS KAREN GREEN |
11/10/1111 October 2011 | DIRECTOR APPOINTED MR DAVID TAYLOR |
11/10/1111 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
29/09/1129 September 2011 | APPOINTMENT TERMINATED, SECRETARY ANNE MCNIVEN |
17/02/1117 February 2011 | 11/09/08 STATEMENT OF CAPITAL GBP 100.000 |
17/02/1117 February 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/02/1117 February 2011 | SUB-DIVISION 11/09/08 |
17/02/1117 February 2011 | SUB-DIVISION 11/09/2008 |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/11/101 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH MACLACHLAN / 01/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARSONS / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH MACLACHLAN / 30/09/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARSONS / 30/09/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ALLAN KEAN / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ALLAN KEAN / 30/09/2009 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0818 November 2008 | DIRECTOR APPOINTED MR ANDREW JAMES PARSONS |
18/11/0818 November 2008 | DIRECTOR APPOINTED MR ALISTAIR ALLAN KEAN |
14/11/0814 November 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/10/0724 October 2007 | NEW SECRETARY APPOINTED |
23/10/0723 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | SECRETARY RESIGNED |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
02/10/032 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
01/10/031 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
18/11/0218 November 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
08/04/028 April 2002 | NEW SECRETARY APPOINTED |
08/04/028 April 2002 | SECRETARY RESIGNED |
08/04/028 April 2002 | REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 13 ROYAL TERRACE LINLITHGOW WEST LOTHIAN EH49 6HQ |
24/01/0224 January 2002 | PARTIC OF MORT/CHARGE ***** |
02/11/012 November 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
04/11/004 November 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
03/11/003 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
05/10/995 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
28/09/9928 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
26/10/9826 October 1998 | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
23/07/9823 July 1998 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 |
28/04/9828 April 1998 | PARTIC OF MORT/CHARGE ***** |
02/10/972 October 1997 | SECRETARY RESIGNED |
01/10/971 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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