Advanced company searchLink opens in new window

IROKO LIMITED

Company number 07186627

Filter by category

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)
10 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with updates
21 Nov 2018 CH01 Director's details changed for Jessica Thorell on 2 November 2018
11 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
09 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 11/03/2018
23 Mar 2018 CS01 11/03/18 Statement of Capital gbp 3925.653
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/10/2018
15 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
16 Nov 2017 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 16 November 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 3,925.653
22 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Allot agreement 08/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
22 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
07 Feb 2017 AA Group of companies' accounts made up to 31 March 2016
22 Nov 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
25 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,785.525
01 Apr 2016 AP01 Appointment of Jessica Thorell as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Chris William Bischoff as a director on 29 March 2016
25 Feb 2016 CH01 Director's details changed for Nazar Yasin on 24 February 2016
24 Feb 2016 CH01 Director's details changed for Chris Bischoff on 24 February 2016
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 January 2016
  • GBP 3,785.530
01 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2016 AP01 Appointment of Mr Jacques Du Puy as a director on 19 January 2016
07 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
15 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 27/03/15.
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 3,281.07
  • ANNOTATION Clarification a second filing SH01 was registered on 15/09/15.