Advanced company searchLink opens in new window

IGROUP2 LIMITED

Company number 03610605

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)
27 Feb 2015 AP01 Appointment of Mrs Laurence Anne Renee Perrin as a director on 16 February 2015
20 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Feb 2015 TM01 Termination of appointment of Agnes Xavier-Phillips as a director on 5 February 2015
02 Oct 2014 MISC Re sect 519 ca 2006 resignation of auditor
23 Sep 2014 MISC Auditors resignation
15 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
09 May 2014 AP01 Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director
28 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
22 Nov 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 November 2013
20 Nov 2013 AP01 Appointment of Mrs Agnes Xavier-Phillips as a director
20 Sep 2013 TM01 Termination of appointment of Duncan Berry as a director
11 Sep 2013 CH01 Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013
12 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
25 Jul 2013 TM01 Termination of appointment of Kimon De Ridder as a director
23 Jul 2013 CH01 Director's details changed for Steven Mark Pickering on 1 December 2012
09 Jul 2013 CH01 Director's details changed for Steven Mark Pickering on 8 July 2013
08 Jul 2013 CH01 Director's details changed for Mr Duncan Gee Berry on 8 July 2013
12 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2012 TM01 Termination of appointment of Agnes Xavier-Phillips as a director
29 Oct 2012 TM01 Termination of appointment of Robert Garden as a director
29 Oct 2012 TM01 Termination of appointment of David Harvey as a director
29 Oct 2012 TM01 Termination of appointment of Kellie Evans as a director
23 Oct 2012 MEM/ARTS Memorandum and Articles of Association
23 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders