Advanced company searchLink opens in new window

IKO VENTURES LIMITED

Company number 04147103

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)
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
22 Jan 2024 AD01 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ England to 3 Swan Alley Swan Alley Ormskirk L39 2EQ on 22 January 2024
03 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
05 Sep 2022 AD01 Registered office address changed from C/O Whitnalls 44a Liverpool Road Lydiate Merseyside L31 2LZ to Trident House 105 Derby Road Liverpool L20 8LZ on 5 September 2022
02 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
24 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 January 2022
24 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 CH01 Director's details changed for Mr Ian James Gordon on 12 August 2021
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Feb 2019 PSC01 Notification of Karen Gordon as a person with significant control on 1 February 2019
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 CS01 Confirmation statement made on 24 January 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015