- Company Overview for IGL CAPITAL LIMITED (13693494)
- Filing history for IGL CAPITAL LIMITED (13693494)
- People for IGL CAPITAL LIMITED (13693494)
- Charges for IGL CAPITAL LIMITED (13693494)
- More for IGL CAPITAL LIMITED (13693494)
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) |
---|---|---|---|
02 Sep 2024 | MR01 | Registration of charge 136934940004, created on 27 August 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
21 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Mar 2023 | AD01 | Registered office address changed from 6 King Street Frome BA11 1BH England to Unit 10 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 20 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
01 Feb 2023 | MR01 | Registration of charge 136934940002, created on 26 January 2023 | |
01 Feb 2023 | MR01 | Registration of charge 136934940003, created on 26 January 2023 | |
16 Jun 2022 | MR01 | Registration of charge 136934940001, created on 10 June 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
07 Mar 2022 | PSC01 | Notification of Simon Cachia as a person with significant control on 7 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Simon Barrie Hall as a director on 7 March 2022 | |
07 Mar 2022 | PSC07 | Cessation of Atlantic Nominees Limited as a person with significant control on 7 March 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Simon Cachia as a director on 7 March 2022 | |
20 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-20
|