IKM NETWORK COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mrs Sarah Louise Coombs as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mr John Alan Terrington as a director on 2025-02-24

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Appointment of Mrs Sarah Coombs as a secretary on 2024-02-01

View Document

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

View Accounts

12/03/2412 March 2024 Termination of appointment of Calum Stephen Clark as a director on 2024-03-01

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

04/01/244 January 2024 Director's details changed for Mr Callum Stephen Clark on 2024-01-04

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Cessation of J. Leon & Company Limited as a person with significant control on 2023-10-31

View Document

03/11/233 November 2023 Appointment of Mr Paul Charles Clark as a director on 2023-10-31

View Document

03/11/233 November 2023 Notification of Fibre Tv to Home Limited as a person with significant control on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Dominique Howe as a secretary on 2023-10-31

View Document

03/11/233 November 2023 Registered office address changed from 32 Hampstead High Street London NW3 1JQ to 14 Coningsbury Lane Shortstown Bedford MK42 0PW on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Callum Stephen Clark as a director on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Joel William Jervis as a director on 2023-10-31

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

25/01/2225 January 2022 Satisfaction of charge 029964430005 in full

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J. LEON & COMPANY LIMITED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/01/189 January 2018 CESSATION OF CTG HOLDINGS LIMITED AS A PSC

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/12/1425 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029964430005

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL WILLIAM JERVIS / 30/11/2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM PHOENIX HOUSE MARSHES END UPTON ROAD POOLE DORSET BH17 7AG UK

View Document

09/06/109 June 2010 SECRETARY APPOINTED DOMINIQUE HOWE

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MAHER

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MAHER

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MAHER

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM MAHER / 30/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL WILLIAM JERVIS / 30/11/2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ITEC HOUSE 34-40 WEST STREET POOLE DORSET BH15 1LA

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: INTEC HOUSE ST NICHOLAS CLOSE FLEET HAMPSHIRE GU51 4JA

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/03/09

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: IKM HOUSE 220 FLEET ROAD FLEET HAMPSHIRE GU51 4BT

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 AUDITOR'S RESIGNATION

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 COMPANY NAME CHANGED IKM INVESTMENTS LIMITED CERTIFICATE ISSUED ON 29/06/00

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: FLAT 2 221 ST MARGARETS ROAD TWICKENHAM MIDDLESEX TW1 1LU

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/04/9628 April 1996 SECRETARY RESIGNED

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: THE WHITE LODGE 102 READING ROAD YATELEY CAMBERLEY SURREY GU17 7RX

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 SECRETARY RESIGNED

View Document

30/11/9430 November 1994 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