IKON PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-01-24

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

23/03/2523 March 2025 Termination of appointment of Hasan Rahim as a director on 2025-03-10

View Document

23/03/2523 March 2025 Registered office address changed from 30 Cotterills Lane Birmingham B8 3ER England to 76 Witton Street Birmingham B9 4LH on 2025-03-23

View Document

23/03/2523 March 2025 Appointment of Mr Ikram Hameed as a director on 2025-03-10

View Document

23/03/2523 March 2025 Notification of Ikram Hameed as a person with significant control on 2025-03-10

View Document

23/03/2523 March 2025 Cessation of Hasan Rahim as a person with significant control on 2025-03-10

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Ikram Hameed as a director on 2024-05-10

View Document

23/05/2423 May 2024 Change of details for Mr Hasan Rahim as a person with significant control on 2024-05-12

View Document

19/05/2419 May 2024 Notification of Hasan Rahim as a person with significant control on 2024-05-10

View Document

19/05/2419 May 2024 Cessation of Ikram Hameed as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Registered office address changed from 194 Norton Crescent Birmingham B9 5TY England to 30 Cotterills Lane Birmingham B8 3ER on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Mr Hasan Rahim as a director on 2024-05-13

View Document

21/02/2421 February 2024 Registered office address changed from Unit 1a Atlas Estate Colebrook Road Birmingham B11 2NT England to 194 Norton Crescent Birmingham B9 5TY on 2024-02-21

View Document

25/01/2425 January 2024 Notification of Ikram Hameed as a person with significant control on 2024-01-23

View Document

24/01/2424 January 2024 Certificate of change of name

View Document

24/01/2424 January 2024 Cessation of Mohammed Ghias as a person with significant control on 2024-01-10

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Annual accounts for year ending 24 Jan 2024

View Accounts

18/10/2318 October 2023 Appointment of Mr Ikram Hameed as a director on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Mohammed Ghias as a director on 2023-10-18

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

02/05/232 May 2023 Registered office address changed from 94 Lyttelton Road Stechford Birmingham B33 8BJ England to Unit 1a Atlas Estate Colebrook Road Birmingham B11 2NT on 2023-05-02

View Document

09/01/239 January 2023 Incorporation

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