IKON INTERMEDIATE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

09/01/259 January 2025 Appointment of Gabor Czegledy as a director on 2024-12-27

View Document

09/01/259 January 2025 Termination of appointment of Derek Curtis Schoettle as a director on 2024-12-27

View Document

09/01/259 January 2025 Termination of appointment of Christopher Gaffney as a director on 2024-12-27

View Document

09/01/259 January 2025 Termination of appointment of Denis Robert Michel Saussus as a director on 2024-12-27

View Document

09/01/259 January 2025 Satisfaction of charge 116054640001 in full

View Document

09/01/259 January 2025 Appointment of Shikha Gandhi as a director on 2024-12-27

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

21/03/2421 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

06/11/186 November 2018 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM
SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE
LONDON
SW1Y 4LB
UNITED KINGDOM

View Document

25/10/1825 October 2018 16/10/18 STATEMENT OF CAPITAL USD 2

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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