IKONIK CONSULTING LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/205 March 2020 APPLICATION FOR STRIKING-OFF

View Document

27/11/1927 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKIN GOKANI / 06/04/2016

View Document

24/12/1824 December 2018 18/08/15 STATEMENT OF CAPITAL GBP 100

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 14 BADGERS HOLT OADBY LEICESTER LEICESTERSHIRE LE2 5PU

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR RIKIN GOKANI / 06/04/2016

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHILPA GOKANI

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

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

View Accounts

24/11/1424 November 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

27/03/1427 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKIN GOKANI / 10/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 13 SHIPSTON HILL OADBY LEICESTER LEICESTERSHIRE LE2 5PS UNITED KINGDOM

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKIN GOKANI / 04/05/2012

View Document

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

View Accounts

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS UNITED KINGDOM

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RIKIN GOKANI / 22/05/2008

View Document

20/03/0820 March 2008 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