- Company Overview for IKEA LIMITED (01986283)
- Filing history for IKEA LIMITED (01986283)
- People for IKEA LIMITED (01986283)
- Charges for IKEA LIMITED (01986283)
- More for IKEA LIMITED (01986283)
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) |
---|---|---|---|
15 May 2017 | CH01 | Director's details changed for Mr per Henrik Olshov on 27 March 2017 | |
15 May 2017 | AP01 | Appointment of Mr per Henrik Olshov as a director on 27 March 2017 | |
12 May 2017 | TM01 | Termination of appointment of Jenny Petersson as a director on 27 March 2017 | |
10 Mar 2017 | AA | Full accounts made up to 31 August 2016 | |
23 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Jenny Petersson on 1 May 2016 | |
02 Mar 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
21 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
26 Apr 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
03 Feb 2015 | MR04 | Satisfaction of charge 12 in full | |
20 Jan 2015 | MR01 | Registration of charge 019862830013, created on 15 January 2015 | |
14 Nov 2014 | TM01 | Termination of appointment of Ian Melville Worling as a director on 31 August 2014 | |
05 Sep 2014 | AP01 | Appointment of Tjerk-Jan Eelkema as a director on 1 September 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Aaron Edward Musca on 16 June 2014 | |
20 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
08 May 2014 | AP01 | Appointment of Aaron Edward Musca as a director | |
08 May 2014 | TM01 | Termination of appointment of Claire Rodgers as a director | |
21 Mar 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
16 Dec 2013 | TM01 | Termination of appointment of Gerhard Moritz as a director | |
05 Dec 2013 | AP01 | Appointment of Claire Sophie Kendall Rodgers as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Ian Duffy as a director | |
02 Sep 2013 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2 September 2013 | |
02 Sep 2013 | AP04 | Appointment of Shoosmiths Secretaries Limited as a secretary | |
02 Sep 2013 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
30 Aug 2013 | AP01 | Appointment of Gillian Drakeford as a director |