Advanced company searchLink opens in new window

IKON REAL ESTATE GROUP LTD

Company number 11127629

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)
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 PSC02 Notification of Ikon Uk Holding Ltd as a person with significant control on 1 September 2022
01 Sep 2022 PSC07 Cessation of Munawar Ahmed as a person with significant control on 1 September 2022
07 Jun 2022 MR04 Satisfaction of charge 111276290002 in full
07 Jun 2022 MR04 Satisfaction of charge 111276290001 in full
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
18 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 AD01 Registered office address changed from 136-137, Churchill House Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 10 July 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
16 Aug 2018 TM01 Termination of appointment of Mohammad Imran Fayyaz as a director on 16 August 2018
20 Jul 2018 AD01 Registered office address changed from 95 Woodgrange Road London E7 0EP United Kingdom to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 20 July 2018
05 Jun 2018 MR01 Registration of charge 111276290002, created on 31 May 2018
04 Apr 2018 MR01 Registration of charge 111276290001, created on 26 March 2018
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
03 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 1
03 Feb 2018 AP01 Appointment of Mr Mohammad Imran Fayyaz as a director on 1 February 2018
29 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-29
  • GBP 1