Advanced company searchLink opens in new window

IKOR PX LIMITED

Company number 13312508

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
13 Sep 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
29 Aug 2023 TM01 Termination of appointment of Josh Peck as a director on 17 August 2023
29 Aug 2023 TM01 Termination of appointment of Thomas Weber as a director on 17 August 2023
29 Aug 2023 AP01 Appointment of Mr Sven Schlünzen as a director on 17 August 2023
29 Aug 2023 AP01 Appointment of Mr Peter Morris as a director on 17 August 2023
26 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
15 Sep 2021 SH08 Change of share class name or designation
15 Sep 2021 MA Memorandum and Articles of Association
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
07 Sep 2021 PSC02 Notification of Ikor Gmbh as a person with significant control on 3 September 2021
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 10,000
07 Sep 2021 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 3 September 2021
07 Sep 2021 AD01 Registered office address changed from 3 the Courtyard Timothy's Bridge Road Stratford-upon-Avon CV37 9NP England to C/O Inca Accountants Ltd, Central Office, Cobweb Buildings, the Lane Lyford Wantage OX12 0EE on 7 September 2021
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
27 Apr 2021 TM01 Termination of appointment of Michael James Ward as a director on 27 April 2021
27 Apr 2021 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 27 April 2021
27 Apr 2021 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 27 April 2021
27 Apr 2021 AP01 Appointment of Thomas Weber as a director on 27 April 2021
27 Apr 2021 AP01 Appointment of Josh Peck as a director on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 3 the Courtyard Timothy's Bridge Road Stratford-upon-Avon CV37 9NP on 27 April 2021
03 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted