- Company Overview for IGLOO 11 INVESTMENTS LIMITED (08338973)
- Filing history for IGLOO 11 INVESTMENTS LIMITED (08338973)
- People for IGLOO 11 INVESTMENTS LIMITED (08338973)
- Charges for IGLOO 11 INVESTMENTS LIMITED (08338973)
- More for IGLOO 11 INVESTMENTS LIMITED (08338973)
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) |
---|---|---|---|
30 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Jun 2018 | MR01 | Registration of charge 083389730002, created on 15 June 2018 | |
20 Jun 2018 | MR01 | Registration of charge 083389730003, created on 15 June 2018 | |
20 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Feb 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
23 Dec 2014 | CH02 | Director's details changed for Jdi Invesments Limited on 11 November 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AD01 | Registered office address changed from Unit 6 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN on 13 January 2014 | |
13 Jan 2014 | CH01 | Director's details changed for Mr Alistair Peter Ritchie on 13 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
16 Oct 2013 | AP02 | Appointment of Jdi Invesments Limited as a director | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2012 | NEWINC |
Incorporation
|