Advanced company searchLink opens in new window

IG BUSINESS LTD

Company number 14537207

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)
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
12 Nov 2024 CS01 Confirmation statement made on 9 February 2024 with updates
12 Nov 2024 PSC07 Cessation of Lee Cross as a person with significant control on 12 November 2024
12 Nov 2024 PSC01 Notification of Nicola June Maclean as a person with significant control on 12 November 2024
12 Nov 2024 TM01 Termination of appointment of Lee Cross as a director on 12 November 2024
12 Nov 2024 AP01 Appointment of Mrs Nicola Maclean June as a director on 12 November 2024
03 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2024 AD01 Registered office address changed from Northlight Business Centre Northlight Parade Brierfield Nelson BB9 5EG England to Suite 208,Unit 2 Nortlight House Pendle Road Brierfield Nelson BB9 5FL on 12 April 2024
09 Nov 2023 PSC01 Notification of Lee Cross as a person with significant control on 8 November 2023
09 Nov 2023 AP01 Appointment of Mr Lee Cross as a director on 8 November 2023
09 Nov 2023 PSC07 Cessation of Christiana Bourne as a person with significant control on 8 November 2023
09 Nov 2023 TM01 Termination of appointment of Christiana Bourne as a director on 8 November 2023
19 Jul 2023 CERTNM Company name changed 14537207 LTD\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-18
07 Jul 2023 CERTNM Company name changed ig secure solutions LIMITED\certificate issued on 07/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
21 Apr 2023 CH01 Director's details changed for Ms Christiana Bourne on 21 April 2023
11 Apr 2023 AD01 Registered office address changed from 1 Fettes Close Ashby-De-La-Zouch LE65 2SB England to Northlight Business Centre Northlight Parade Brierfield Nelson BB9 5EG on 11 April 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
01 Feb 2023 PSC07 Cessation of Gina Alexandria Kyriacou as a person with significant control on 1 February 2023
01 Feb 2023 PSC01 Notification of Christiana Bourne as a person with significant control on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of Gina Alexandria Kyriacou as a director on 1 February 2023
01 Feb 2023 AP01 Appointment of Christiana Bourne as a director on 1 February 2023
01 Feb 2023 AD01 Registered office address changed from 47 Shelley Lane Kirkburton Huddersfield HD8 0SW England to 1 Fettes Close Ashby-De-La-Zouch LE65 2SB on 1 February 2023
12 Dec 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-12-12
  • GBP 100