IKON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-08-28

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-28

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-08-28

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCCUNE / 12/02/2021

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCCUNE / 01/06/2020

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM AISLING HOUSE, 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL NORTHERN IRELAND

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 CESSATION OF ROBERT DESMOND WILSON AS A PSC

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCCUNE / 26/06/2017

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS NORTHERN IRELAND

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY ROBERTA POLSON

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD

View Document

25/02/1525 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/03/143 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/122 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/04/1121 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MCCUNE / 12/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 12/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERTA ANN POLSON / 12/02/2010

View Document

26/06/0926 June 2009 31/08/08 ANNUAL ACCTS

View Document

06/04/096 April 2009 12/02/09 ANNUAL RETURN SHUTTLE

View Document

23/06/0823 June 2008 31/08/07 ANNUAL ACCTS

View Document

01/03/081 March 2008 12/02/08 ANNUAL RETURN SHUTTLE

View Document

28/06/0728 June 2007 31/08/06 ANNUAL ACCTS

View Document

26/02/0726 February 2007 12/02/07 ANNUAL RETURN SHUTTLE

View Document

19/09/0619 September 2006 MORTGAGE SATISFACTION

View Document

04/05/064 May 2006 CHANGE OF ARD

View Document

07/04/067 April 2006 12/02/06 ANNUAL RETURN SHUTTLE

View Document

15/02/0615 February 2006 0000

View Document

31/01/0631 January 2006 28/02/05 ANNUAL ACCTS

View Document

07/05/057 May 2005 12/02/05 ANNUAL RETURN SHUTTLE

View Document

15/12/0415 December 2004 29/02/04 ANNUAL ACCTS

View Document

22/11/0422 November 2004 CHANGE OF DIRS/SEC

View Document

13/10/0413 October 2004 CHANGE IN SIT REG ADD

View Document

10/03/0410 March 2004 PARS RE MORTAGE

View Document

08/03/048 March 2004 12/02/04 ANNUAL RETURN SHUTTLE

View Document

07/01/047 January 2004 28/02/03 ANNUAL ACCTS

View Document

10/12/0310 December 2003 PARS RE MORTAGE

View Document

24/06/0324 June 2003 PARS RE MORTAGE

View Document

12/06/0312 June 2003 PARS RE MORTAGE

View Document

17/02/0317 February 2003 12/02/03 ANNUAL RETURN SHUTTLE

View Document

13/02/0313 February 2003 PARS RE MORTAGE

View Document

13/01/0313 January 2003 PARS RE MORTAGE

View Document

11/12/0211 December 2002 28/02/02 ANNUAL ACCTS

View Document

03/04/023 April 2002 12/02/02 ANNUAL RETURN SHUTTLE

View Document

22/05/0122 May 2001 PARS RE MORTAGE

View Document

11/05/0111 May 2001 PARS RE MORTAGE

View Document

11/05/0111 May 2001 PARS RE MORTAGE

View Document

12/03/0112 March 2001 CHANGE OF DIRS/SEC

View Document

12/03/0112 March 2001 CHANGE OF DIRS/SEC

View Document

12/03/0112 March 2001 CHANGE OF DIRS/SEC

View Document

12/03/0112 March 2001 CHANGE IN SIT REG ADD

View Document

12/03/0112 March 2001 SPECIAL/EXTRA RESOLUTION

View Document

12/03/0112 March 2001 UPDATED MEM AND ARTS

View Document

12/03/0112 March 2001 RETURN OF ALLOT OF SHARES

View Document

12/02/0112 February 2001 DECLN COMPLNCE REG NEW CO

View Document

12/02/0112 February 2001 PARS RE DIRS/SIT REG OFF

View Document

12/02/0112 February 2001 MEMORANDUM

View Document

12/02/0112 February 2001 ARTICLES

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