ILKO LIMITED

06741520
WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX

Documents

Documents
Date Category Description Pages
27 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2024 officers Change of particulars for secretary (Mrs Alison Louise Perry) 1 Buy now
27 Aug 2024 officers Change of particulars for director (Mr Richard Ashley Perry) 2 Buy now
15 Jul 2024 accounts Annual Accounts 8 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 8 Buy now
14 Nov 2022 accounts Annual Accounts 8 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 8 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 8 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 8 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
16 Nov 2017 accounts Annual Accounts 6 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2016 accounts Annual Accounts 4 Buy now
21 Oct 2016 officers Change of particulars for director (Mr Richard Ashley Perry) 2 Buy now
18 Jan 2016 officers Change of particulars for director (Mr Richard Ashley Perry) 2 Buy now
19 Nov 2015 accounts Annual Accounts 4 Buy now
07 Nov 2015 annual-return Annual Return 4 Buy now
17 Nov 2014 accounts Annual Accounts 4 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 4 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
23 Sep 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Sep 2013 capital Notice of name or other designation of class of shares 2 Buy now
23 Sep 2013 resolution Resolution 26 Buy now
18 Sep 2013 officers Appointment of secretary (Mrs Alison Louise Perry) 1 Buy now
18 Sep 2013 capital Return of Allotment of shares 3 Buy now
10 Dec 2012 accounts Annual Accounts 4 Buy now
07 Nov 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
10 Nov 2011 annual-return Annual Return 3 Buy now
07 Nov 2011 officers Change of particulars for director (Mr Richard Ashley Perry) 2 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
22 Nov 2010 annual-return Annual Return 3 Buy now
17 Nov 2009 accounts Annual Accounts 3 Buy now
05 Nov 2009 annual-return Annual Return 5 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Richard Ashley Perry) 2 Buy now
11 Dec 2008 capital Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
11 Dec 2008 officers Appointment terminated director michael holder 1 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from ist floor office 8-10 stamford hill london N16 6XZ 1 Buy now
11 Dec 2008 accounts Accounting reference date shortened from 30/11/2009 to 31/03/2009 1 Buy now
11 Dec 2008 officers Director appointed mr richard ashley perry 1 Buy now
05 Nov 2008 incorporation Incorporation Company 14 Buy now