- Company Overview for IKON TRAINING LIMITED (05106703)
- Filing history for IKON TRAINING LIMITED (05106703)
- People for IKON TRAINING LIMITED (05106703)
- Charges for IKON TRAINING LIMITED (05106703)
- More for IKON TRAINING LIMITED (05106703)
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) |
---|---|---|---|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
21 Nov 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
20 Mar 2014 | AD01 | Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on 20 March 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 18 December 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from C/O Ikon Training Ltd Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 7 November 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
28 Aug 2012 | CH01 | Director's details changed for Jason Richard Keeley on 21 January 2012 | |
28 Aug 2012 | CH03 | Secretary's details changed for Jason Richard Keeley on 21 January 2012 | |
28 Aug 2012 | CH01 | Director's details changed for Mrs Louise Ballard on 21 January 2012 | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2012 | AD01 | Registered office address changed from 26 Beverley Road Ipswich Suffolk IP4 4BU on 11 April 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jul 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Jason Richard Keeley on 20 April 2010 |