IKON3D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-10-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-25 with updates |
13/05/2313 May 2023 | Amended total exemption full accounts made up to 2022-10-31 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-25 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-25 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/06/205 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/02/1819 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ADAM MILROY CARTER / 14/07/2017 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILROY CARTER / 14/07/2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MILROY CARTER / 11/02/2016 |
02/12/152 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/12/1417 December 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/12/1320 December 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RP ENGLAND |
26/11/1326 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MILROY CARTER / 26/11/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/12/1221 December 2012 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM SILBURY COURT 420 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF UNITED KINGDOM |
21/12/1221 December 2012 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM SILBURY COURT 420 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF ENGLAND |
06/12/126 December 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
17/10/1117 October 2011 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
More Company Information
Recently Viewed
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