Advanced company searchLink opens in new window

IKON SCIENCE LIMITED

Company number 04168293

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2019 MR01 Registration of charge 041682930006, created on 15 October 2019
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Oct 2019 MR01 Registration of charge 041682930005, created on 15 October 2019
16 Oct 2019 MR04 Satisfaction of charge 041682930004 in full
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
01 May 2019 TM01 Termination of appointment of Steven Alec Hunt as a director on 29 April 2019
16 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
04 Feb 2019 TM01 Termination of appointment of William Charles Wilson Pask as a director on 20 January 2019
17 Dec 2018 PSC02 Notification of Ikon Intermediate Limited as a person with significant control on 16 October 2018
17 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 17 December 2018
13 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 42,583.6
23 Oct 2018 TM01 Termination of appointment of Angus Murray Mccoss as a director on 16 October 2018
23 Oct 2018 TM01 Termination of appointment of Peter Dolan as a director on 16 October 2018
23 Oct 2018 TM01 Termination of appointment of Henry William Baines Sallitt as a director on 16 October 2018
25 Sep 2018 CH01 Director's details changed for Dr Denis Robert Michel Saussus on 7 July 2017
24 Sep 2018 CH01 Director's details changed for Mr William Charles Wilson Pask on 24 January 2017
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 35,774.5
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 35,769.5
08 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
24 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
28 Jun 2017 MR04 Satisfaction of charge 3 in full
27 Jun 2017 MR04 Satisfaction of charge 1 in full
27 Apr 2017 RP04TM01 Second filing for the termination of Andrew John Paxton as a director
13 Mar 2017 AP01 Appointment of Mr Mark Anthony Bashforth as a director on 21 February 2017
12 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates