- Company Overview for IGL DEBT RECOVERY CONSULTANTS LTD (10553449)
- Filing history for IGL DEBT RECOVERY CONSULTANTS LTD (10553449)
- People for IGL DEBT RECOVERY CONSULTANTS LTD (10553449)
- More for IGL DEBT RECOVERY CONSULTANTS LTD (10553449)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
09 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
19 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Feb 2022 | AP01 | Appointment of Mrs Janet Lambert as a director on 7 February 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Jonathan Paul Roberts as a director on 7 February 2022 | |
18 Feb 2022 | PSC07 | Cessation of Jonathan Paul Roberts as a person with significant control on 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Ian Charles Lambert on 21 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
21 Feb 2020 | PSC04 | Change of details for Mr Ian Charles Lambert as a person with significant control on 1 February 2019 | |
21 Feb 2020 | PSC01 | Notification of Jonathan Paul Roberts as a person with significant control on 1 February 2019 | |
21 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Jonathan Paul Roberts as a director on 6 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
21 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
12 Jan 2018 | AD01 | Registered office address changed from Unit 2 Bridge Court Little Hoole Preston PR4 5BF United Kingdom to The Villa Astley Hall Drive Tyldesley Manchester M29 7TX on 12 January 2018 | |
09 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-09
|