IKON FOOTWEAR LIMITED: Filings
Overview
| Company Name | IKON FOOTWEAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03754625 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for IKON FOOTWEAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 25, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2025 | 6 pages | AA | ||
Registered office address changed from 4-5 Rectory Lane Loughton IG10 2QZ England to Unit 5 Salisbury House Wheatfield Way Hinckley LE10 1YG on Jun 19, 2025 | 1 pages | AD01 | ||
Termination of appointment of John Christopher Knighton as a director on May 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Registered office address changed from 4 Eastboro Fields Hemdale Business Park Nuneaton Warwickshire CV11 6GL England to 4-5 Rectory Lane Loughton IG10 2QZ on Jun 01, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 20, 2019 with updates | 4 pages | CS01 | ||
Notification of Tregarron Limited as a person with significant control on Apr 03, 2019 | 4 pages | PSC02 | ||
Cessation of David Ernest Conibere as a person with significant control on Apr 03, 2019 | 3 pages | PSC07 | ||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||
Registered office address changed from 25 Mill Lane Newbold Verdon Leicester Leicestershire LE9 9PT to 4 Eastboro Fields Hemdale Business Park Nuneaton Warwickshire CV11 6GL on Jun 28, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||
Termination of appointment of John Simon Rogerson as a director on Nov 01, 2017 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0