Advanced company searchLink opens in new window

I-GLO LIMITED

Company number 10717743

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)
06 Nov 2024 AA Total exemption full accounts made up to 31 July 2024
12 Aug 2024 TM01 Termination of appointment of Andrew Robson Wagstaff as a director on 1 June 2024
21 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
02 May 2024 PSC01 Notification of David Wagstaff as a person with significant control on 2 May 2024
02 May 2024 PSC09 Withdrawal of a person with significant control statement on 2 May 2024
06 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
13 Oct 2022 AD01 Registered office address changed from , Unit 10 Waterside Court, North Seaton Industrial Estate, Ashington, NE63 0YG, England to Unit 2 Sovereign Business Park Jubilee Industrial Estate Ashington NE63 8UG on 13 October 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
29 Jun 2022 MR01 Registration of charge 107177430002, created on 27 June 2022
04 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
13 Oct 2020 TM01 Termination of appointment of Jeffrey Sanders as a director on 13 October 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
12 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from , 29 Howard Street, North Shields, NE30 1AR, United Kingdom to Unit 2 Sovereign Business Park Jubilee Industrial Estate Ashington NE63 8UG on 30 January 2020
30 Aug 2019 AA Total exemption full accounts made up to 31 July 2019
04 Apr 2019 AP01 Appointment of Dr Jeffrey Sanders as a director on 4 April 2019
12 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
12 Feb 2019 AP03 Appointment of Mr David Anthony Wagstaff as a secretary on 2 February 2019
12 Feb 2019 AP01 Appointment of Mr David Anthony Wagstaff as a director on 2 February 2019