ICKNIELD.CO.UK LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

21/03/2421 March 2024 Application to strike the company off the register

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from Crown House, London Road High Wycombe Buckinghamshire HP10 9TJ to Suite 2, Room 10/11 Tower House Latimer Park Estate Latimer Bucks HP5 1TU on 2023-07-11

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

14/08/1714 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

10/09/1210 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SPICER / 20/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

13/11/0913 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 DISS40 (DISS40(SOAD))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

19/10/0919 October 2009 Annual return made up to 20 June 2009 with full list of shareholders

View Document

02/06/092 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 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