Date | Description |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-09-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-03-07 |
delete sic_code 55900 - Other accommodation |
2022-03-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2022-03-07 |
insert sic_code 68310 - Real estate agencies |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2021-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-02-07 |
delete alias Ikos Investments Ltd |
2021-02-07 |
delete index_pages_linkeddomain statcounter.com |
2021-02-07 |
delete source_ip 79.170.44.88 |
2021-02-07 |
insert alias Ikos Property Investments |
2021-02-07 |
insert source_ip 88.208.252.234 |
2021-02-07 |
update robots_txt_status www.ikos-investments.com: 404 => 200 |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-05-30 |
update person_title Matt Tipping: Deal Sourcing Director => Deal Sourcing |
2020-04-28 |
delete person Nick Bailey |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2019-10-25 |
insert general_emails in..@ikos-investments.com |
2019-10-25 |
delete address 70-72 Alma Road
Windsor
Berkshire
SL4 3EZ
United Kingdom |
2019-10-25 |
delete fax +44 121 275 6209 |
2019-10-25 |
delete phone +44 (0) 1628 242 997 |
2019-10-25 |
insert email in..@ikos-investments.com |
2019-10-25 |
insert person Des Daly |
2019-07-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-05-20 |
insert person Matt Tipping |
2019-05-20 |
update person_title Nick Bailey: null => Quantity Surveyor |
2019-03-07 |
insert sic_code 55900 - Other accommodation |
2019-03-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
2018-06-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-23 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-02-09 |
delete registration_number 04281398 |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-03-13 |
delete person Steve Ford |
2017-03-13 |
insert address 70-72 Alma Road
Windsor
Berkshire
SL4 3EZ
United Kingdom |
2017-03-13 |
insert person Nick Bailey |
2017-03-13 |
insert phone +44 (0) 1628 242 997 |
2017-01-19 |
delete person MANJIT SAMRA |
2017-01-19 |
delete secretary MANJIT SAMRA |
2017-01-19 |
update number_of_registered_officers 2 => 1 |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANJIT SAMRA |
2016-08-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-08-07 |
update account_ref_day 31 => 30 |
2016-08-07 |
update account_ref_month 8 => 9 |
2016-08-07 |
update accounts_last_madeup_date 2015-08-31 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2017-05-31 => 2017-06-30 |
2016-07-16 |
delete person Andy Duncombe |
2016-07-16 |
insert person Steve Ford |
2016-07-08 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-07-06 |
update statutory_documents PREVSHO FROM 31/08/2016 TO 30/09/2015 |
2016-01-13 |
delete industry_tag property broker, investment and property management |
2015-12-06 |
delete person Johnny Catalin |
2015-11-08 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-11-08 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-10-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
12 DEBLEN DRIVE
BIRMINGHAM
WEST MIDLANDS
B16 9QY |
2015-10-15 |
update statutory_documents 04/09/15 FULL LIST |
2015-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-10-07 |
update account_ref_day 30 => 31 |
2015-10-07 |
update account_ref_month 9 => 8 |
2015-10-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-08-31 |
2015-10-07 |
update accounts_next_due_date 2016-06-30 => 2017-05-31 |
2015-10-07 |
update num_mort_outstanding 1 => 0 |
2015-10-07 |
update num_mort_satisfied 1 => 2 |
2015-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2015-09-15 |
update statutory_documents PREVSHO FROM 30/09/2015 TO 31/08/2015 |
2015-09-15 |
update statutory_documents SAIL ADDRESS CREATED |
2015-09-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-09-15 |
update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
2015-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-22 |
delete person Patrick Kolankiewicz |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-26 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
insert person Andy Duncombe |
2014-10-27 |
insert person Johnny Catalin |
2014-10-27 |
insert person Patrick Kolankiewicz |
2014-10-27 |
insert person Rex Ford |
2014-10-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-10-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-09-10 |
update statutory_documents 04/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-09 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-10-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-09-17 |
update statutory_documents 04/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-23 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-23 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2012-10-08 |
update statutory_documents 04/09/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 04/09/11 FULL LIST |
2011-10-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MANJIT SAMRA / 01/07/2011 |
2011-05-23 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2011-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARJINDER SINGH RAIYE / 13/01/2010 |
2010-09-28 |
update statutory_documents 04/09/10 FULL LIST |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARJINDER SINGH RAIYE / 04/09/2010 |
2010-09-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANJIT SAMRA / 04/09/2010 |
2010-06-23 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER JOHN SINGH RAIYE / 26/10/2009 |
2009-10-07 |
update statutory_documents 04/09/09 FULL LIST |
2009-06-09 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2009-03-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
2008-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER RAIYE / 01/03/2008 |
2008-08-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-07-25 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2008-07-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS |
2007-06-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/07 FROM:
C/O VAGHELA & CO (SERVICES) LTD, STUDIO 10 CLARK'S COURTYARD, 145 GRANVILLE STREET, BIRMINGHAM WEST MIDLANDS B1 1SB |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
2007-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-05 |
update statutory_documents SECRETARY RESIGNED |
2007-01-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/06 FROM:
140 WEXTER LOFTS, 100 CARVER STREET, BIRMINGHAM, WEST MIDLANDS B1 3AS |
2006-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-22 |
update statutory_documents SECRETARY RESIGNED |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents COMPANY NAME CHANGED
AST MANAGEMENT LTD
CERTIFICATE ISSUED ON 28/04/05 |
2005-01-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/05 FROM:
37 ELLERSLIE COURT, UPPER PARK ROAD, VICTORIA PARK, MANCHESTER M14 5RH |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-01 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2004-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/04 FROM:
FLAT 22 WARWICK HOUSE, TEMPLE ROAD, SALE, CHESHIRE M33 2FP |
2004-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-04 |
update statutory_documents SECRETARY RESIGNED |
2003-09-11 |
update statutory_documents RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
2003-07-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS |
2001-09-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |