- Company Overview for I-GC CORPORATE LIMITED (09829703)
- Filing history for I-GC CORPORATE LIMITED (09829703)
- People for I-GC CORPORATE LIMITED (09829703)
- More for I-GC CORPORATE LIMITED (09829703)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
17 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
30 Aug 2023 | AA01 | Current accounting period extended from 31 October 2023 to 31 March 2024 | |
08 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
18 Oct 2021 | AD01 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to 6 Fisher House Oddfellows Road Newbury RG14 5PN on 18 October 2021 | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
21 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Jul 2018 | PSC04 | Change of details for Mr Howard Bernard Caney as a person with significant control on 23 July 2018 | |
20 Jul 2018 | AD01 | Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to Pound Court Pound Street Newbury Berkshire RG14 6AA on 20 July 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
20 Oct 2017 | PSC04 | Change of details for Mr Howard Bernard Caney as a person with significant control on 6 April 2016 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Howard Bernard Caney on 20 October 2017 | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Apr 2017 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 4 April 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
19 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-19
|