IKON SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1814 March 2018 APPLICATION FOR STRIKING-OFF

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/03/189 March 2018 PREVEXT FROM 30/06/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRA TANUJA MAHAMKALI / 07/04/2016

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MRA TANUJA MAHAMKALI

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAMESH BANALA / 01/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAMESH BANALA / 15/11/2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
D2 PINE GRANGE APARTMENTS
24, BATH ROAD
BOURNEMOUTH
BH1 2PJ
ENGLAND

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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