IOKOS LTD.

Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

22/08/2022 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHISOMO JUMBE

View Document

22/08/2022 August 2020 CESSATION OF CHISOMO EMMA JUMBE AS A PSC

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM 69A FRIARAGE ROAD AYLESBURY HP20 2SD ENGLAND

View Document

22/08/2022 August 2020 DIRECTOR APPOINTED MS DEBBIE NYIRENDA

View Document

22/08/2022 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE NYIRENDA

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MRS CHISOMO EMMA JUMBE

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 12 PINEMARTIN CLOSE LONDON NW2 6YS ENGLAND

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR DEBBIE NYIRENDA

View Document

16/08/2016 August 2020 CESSATION OF DEBBIE NYIRENDA AS A PSC

View Document

16/08/2016 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHISOMO EMMA JUMBE

View Document

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

26/12/1826 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MS DEBBIE NYIRENDA / 21/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MS DEBBIE NYIRENDA / 21/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MS DEBBIE NYIRENDA / 21/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 19 PALLADIAN CIRCUS PALLADIAN CIRCUS GREENHITHE KENT DA9 9FS ENGLAND

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE NYIRENDA / 21/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MS DEBBIE NYIRENDA / 21/08/2018

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/15

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 30 BARNWELL ROAD DARTFORD DA1 5QS

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

09/07/159 July 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts for year ending 01 Apr 2015

View Accounts

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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