Advanced company searchLink opens in new window

IGAS ENERGY DEVELOPMENT LIMITED

Company number 07240286

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 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
12 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
12 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
12 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
23 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-10
23 May 2017 CONNOT Change of name notice
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
23 Dec 2016 AD01 Registered office address changed from One London Wall London EC2Y 5AB to 7 Down Street London W1J 7AJ on 23 December 2016
05 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
05 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 13,031
18 Dec 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
16 Oct 2015 AP01 Appointment of Mr Julian Lester Tedder as a director on 13 October 2015
29 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 13,031
05 Jun 2015 TM01 Termination of appointment of Andrew Philip Austin as a director on 20 May 2015
12 May 2015 MR05 Part of the property or undertaking has been released from charge 072402860001
27 Apr 2015 TM02 Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015
27 Apr 2015 TM01 Termination of appointment of Jacqueline Kipps as a director on 10 April 2015
27 Apr 2015 TM02 Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015
27 Apr 2015 TM01 Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015
13 Apr 2015 AA Audit exemption subsidiary accounts made up to 30 June 2014