Advanced company searchLink opens in new window

IGLOO 11 INVESTMENTS LIMITED

Company number 08338973

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted