IKON RISKCONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

13/05/1713 May 2017 APPOINTMENT TERMINATED, SECRETARY MEACHER-JONES & COMPANY LIMITED

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM REGENT HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEACHER-JONES & COMPANY LIMITED / 01/09/2010

View Document

15/12/1015 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM SUTHERLAND / 01/10/2009

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN WILKINSON

View Document

19/01/1019 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEACHER-JONES & COMPANY LIMITED / 01/10/2009

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR SEAN WILKINSON

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY VICKY HOBSON

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM ROOM 18 REGENT HOUSE, PRINCES COURT, BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0823 July 2008 SECRETARY APPOINTED MEACHER-JONES & COMPANY LIMITED

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 NC INC ALREADY ADJUSTED 10/04/08

View Document

16/04/0816 April 2008 GBP NC 2000/3000 10/04/2008

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: ROOM 18 REGENT HPUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: THE OLD PARSONAGE CHURCH STREET NORTH KELSALL, TARPORLEY CHESHIRE CW6 0QH

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

01/12/061 December 2006 £ NC 100/2000 17/11/0

View Document

01/12/061 December 2006 NC INC ALREADY ADJUSTED 17/11/06

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: THE OLD PARSONAGE CHURCH STREET NORTH KELSALL, TAPORLEY CHESHIRE CW6 0QH

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 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