Advanced company searchLink opens in new window

IEG HOLDINGS LIMITED

Company number 09914449

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)
14 May 2021 AD01 Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 14 May 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CH01 Director's details changed for Mr Kevin William Tomlinson on 12 August 2019
12 Aug 2019 CH01 Director's details changed for Mr Kenneth Lewis Burchill on 12 August 2019
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
17 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 100,702.00
21 Jun 2018 SH03 Purchase of own shares.
02 May 2018 SH06 Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 100,699.00
18 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
21 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consenjt to passing of resolution by shareholders 10/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 100,721.5
09 Aug 2016 SH08 Change of share class name or designation
04 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 100,689
28 Jul 2016 AP01 Appointment of Mr Kenneth Lewis Burchill as a director on 28 July 2016
28 Jul 2016 AP01 Appointment of Mr Kevin William Tomlinson as a director on 28 July 2016
14 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-14
  • GBP .1