Advanced company searchLink opens in new window

IKODEA ESTATES LIMITED

Company number 10393060

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)
21 Feb 2024 CS01 Confirmation statement made on 26 September 2023 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 CH01 Director's details changed for Dr. Tolulope Joyce Saiki on 25 May 2023
25 May 2023 CH01 Director's details changed for Dr. Olalekan Emmanuel Saiki on 25 May 2023
25 May 2023 PSC04 Change of details for Dr. Tolulope Joyce Saiki as a person with significant control on 25 May 2023
25 May 2023 PSC04 Change of details for Dr. Olalekan Emmanuel Saiki as a person with significant control on 25 May 2023
12 Apr 2023 MR01 Registration of charge 103930600002, created on 29 March 2023
11 Apr 2023 MR01 Registration of charge 103930600001, created on 6 April 2023
19 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
19 Oct 2022 PSC02 Notification of Ikodea Uk Limited as a person with significant control on 26 September 2016
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 PSC04 Change of details for Dr. Tolulope Joyce Saiki as a person with significant control on 1 July 2022
01 Jul 2022 PSC04 Change of details for Dr. Olalekan Emmanuel Saiki as a person with significant control on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Dr. Tolulope Joyce Saiki on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Dr. Olalekan Emmanuel Saiki on 1 July 2022
22 Jun 2022 AD01 Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG England to Damer House Meadow Way Wickford Essex SS12 9HA on 22 June 2022
10 Mar 2022 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 AD01 Registered office address changed from Petronne House 31 Church Street Dagenham RM10 9UR England to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 7 July 2021
21 Dec 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates