- Company Overview for IGLOO INVESTMENT DEBTCO LIMITED (11014772)
- Filing history for IGLOO INVESTMENT DEBTCO LIMITED (11014772)
- People for IGLOO INVESTMENT DEBTCO LIMITED (11014772)
- More for IGLOO INVESTMENT DEBTCO LIMITED (11014772)
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) |
---|---|---|---|
20 Sep 2024 | TM01 | Termination of appointment of Stephen Peter Cargill as a director on 17 September 2024 | |
05 Feb 2024 | AA | Full accounts made up to 30 April 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
02 Feb 2023 | AA | Full accounts made up to 30 April 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
23 Mar 2022 | AA | Full accounts made up to 30 April 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
10 May 2021 | AA | Full accounts made up to 30 April 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
05 Feb 2020 | AA | Full accounts made up to 30 April 2019 | |
29 Jan 2020 | TM01 | Termination of appointment of Richard John Harrison as a director on 29 January 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
08 Oct 2019 | AP01 | Appointment of Mr Stephen Peter Cargill as a director on 26 September 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Richard John Harrison as a director on 26 September 2019 | |
05 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Daniel John Ford Simon as a director on 28 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Simon James Edward Roddis as a director on 28 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Bernard Coady as a director on 28 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
30 Jan 2018 | CH01 | Director's details changed for Mr Simon James Edward Roddis on 30 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Gareth James Knight on 30 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Bernard Coady on 30 January 2018 | |
30 Jan 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 30 April 2018 | |
19 Dec 2017 | AD01 | Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom to Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS on 19 December 2017 | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|