Advanced company searchLink opens in new window

IGUANA SOLUTIONS LIMITED

Company number 11553536

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)
25 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 AP01 Appointment of Mr Md Kamrul Hasan as a director on 7 April 2022
07 Apr 2022 TM01 Termination of appointment of Nadir Zaman as a director on 7 April 2022
07 Apr 2022 PSC07 Cessation of Nadir Zaman as a person with significant control on 7 March 2022
07 Apr 2022 PSC01 Notification of Md Kamrul Hasan as a person with significant control on 7 March 2022
07 Apr 2022 AD01 Registered office address changed from 6 the Broadway Farnham Common Slough SL2 3PQ England to 30-32 Yorktown Road Yorktown Road Sandhurst GU47 9DT on 7 April 2022
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
20 Apr 2021 AD01 Registered office address changed from 3 Gibson Drive Bracknell RG12 9NQ England to 6 the Broadway Farnham Common Slough SL2 3PQ on 20 April 2021
30 May 2020 CS01 Confirmation statement made on 30 May 2020 with updates
30 May 2020 AP01 Appointment of Mr Nadir Zaman as a director on 18 May 2020
30 May 2020 PSC01 Notification of Nadir Zaman as a person with significant control on 18 May 2020
30 May 2020 AD01 Registered office address changed from Midland House, Unit 1 111-113 Victoria Road Romford Essex RM1 2LX United Kingdom to 3 Gibson Drive Bracknell RG12 9NQ on 30 May 2020
18 May 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Midland House, Unit 1 111-113 Victoria Road Romford Essex RM1 2LX on 18 May 2020
18 May 2020 TM01 Termination of appointment of Michael Duke as a director on 18 May 2020
18 May 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 18 May 2020
30 Sep 2019 AA Accounts for a dormant company made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
05 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-05
  • GBP 1