IKAN PROJECTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

26/03/2526 March 2025 Withdrawal of a person with significant control statement on 2025-03-26

View Document

26/03/2526 March 2025 Notification of Fr. Sauter Ag as a person with significant control on 2024-10-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Appointment of Mark Clinch as a director on 2024-10-25

View Document

05/11/245 November 2024 Appointment of Mr Andrew Turner Mckenzie as a director on 2024-10-25

View Document

05/11/245 November 2024 Appointment of Werner Karlen as a director on 2024-10-25

View Document

05/11/245 November 2024 Appointment of Werner Ottilinger as a director on 2024-10-25

View Document

05/11/245 November 2024 Appointment of Mr Philippe Bippus as a director on 2024-10-25

View Document

29/10/2429 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Change of share class name or designation

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

18/10/2418 October 2024 Resolutions

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Statement of capital on 2024-10-18

View Document

18/10/2418 October 2024

View Document

09/08/249 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

15/02/2415 February 2024 Particulars of variation of rights attached to shares

View Document

19/12/2319 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Appointment of Mr Neil Goodhead as a director on 2021-02-19

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM THE CHAPEL GRENEVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF ENGLAND

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR ROBERT IAN GILBERT

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES SEATON

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM THE CHAPEL GREENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF ENGLAND

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM HALL COURT CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW

View Document

20/06/1620 June 2016 01/04/15 STATEMENT OF CAPITAL GBP 80

View Document

17/06/1617 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1617 June 2016 APPROVE PURCHASE CONTRACT TERMS 01/04/2015

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM PENNANT HOUSE 1-2 NAPIER COURT, NAPIER ROAD READING BERKSHIRE RG1 8BW

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

04/07/144 July 2014 Annual return made up to 12 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

05/08/135 August 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/07/1330 July 2013 16/07/12 STATEMENT OF CAPITAL GBP 100

View Document

30/07/1330 July 2013 16/07/12 STATEMENT OF CAPITAL GBP 104

View Document

30/07/1330 July 2013 16/07/12 STATEMENT OF CAPITAL GBP 105

View Document

30/07/1330 July 2013 16/07/12 STATEMENT OF CAPITAL GBP 103

View Document

30/07/1330 July 2013 16/07/12 STATEMENT OF CAPITAL GBP 102

View Document

30/07/1330 July 2013 16/07/12 STATEMENT OF CAPITAL GBP 101

View Document

16/07/1316 July 2013 ARTICLES OF ASSOCIATION

View Document

16/07/1316 July 2013 16/07/12 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1212 March 2012 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