Advanced company searchLink opens in new window

IGL DEBT RECOVERY CONSULTANTS LTD

Company number 10553449

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)
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
  • GBP 100
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
  • GBP 1