Advanced company searchLink opens in new window

IKIGAI INVEST LTD

Company number 11845555

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 Apr 2024 PSC04 Change of details for Mr Edgar Carl De Picciotto as a person with significant control on 15 April 2024
22 Apr 2024 CH01 Director's details changed for Mr Edgar Carl De Picciotto on 15 April 2024
22 Apr 2024 AD01 Registered office address changed from Flat 9 12-13 Kensington Court London W8 5DN England to Flat 501C the Whiteley Queensway London W2 4BJ on 22 April 2024
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
06 Sep 2023 PSC07 Cessation of Maurizio Kaiser as a person with significant control on 31 July 2023
06 Sep 2023 TM01 Termination of appointment of Maurizio Kaiser as a director on 31 July 2023
06 Sep 2023 TM01 Termination of appointment of Anne Rotman De Picciotto as a director on 31 July 2023
15 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2023 MA Memorandum and Articles of Association
23 May 2023 AD01 Registered office address changed from Flat 406, Asta House, 65 Whitfield Street London W1T 4AH England to Flat 9 12-13 Kensington Court London W8 5DN on 23 May 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
14 Dec 2022 AD01 Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to Flat 406, Asta House, 65 Whitfield Street London W1T 4AH on 14 December 2022
07 Sep 2022 AD01 Registered office address changed from The Harley Building New Cavendish Street London W1W 6XB United Kingdom to 16 Upper Woburn Place London WC1H 0AF on 7 September 2022
13 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 12,364.38
21 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
20 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
20 Dec 2021 CH01 Director's details changed for Mr Maurizio Kaiser on 11 December 2021
20 Dec 2021 PSC04 Change of details for Mr Maurizio Kaiser as a person with significant control on 11 December 2021
05 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 May 2021
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 11,303.44
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 30/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association