IGUANA CREATIVE SERVICES LIMITED

03240477
WOODBURY SHOTHANGER WAY BOVINGDON HEMEL HEMPSTEAD HP3 0DW

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 5 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 5 Buy now
08 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Aug 2022 accounts Annual Accounts 5 Buy now
23 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2021 accounts Annual Accounts 5 Buy now
30 Nov 2020 accounts Annual Accounts 5 Buy now
27 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 5 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 2 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 2 Buy now
19 Aug 2016 accounts Annual Accounts 2 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2015 annual-return Annual Return 3 Buy now
27 Aug 2015 accounts Annual Accounts 5 Buy now
03 Oct 2014 annual-return Annual Return 3 Buy now
03 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2014 accounts Annual Accounts 4 Buy now
06 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2013 annual-return Annual Return 3 Buy now
04 Sep 2013 accounts Annual Accounts 5 Buy now
03 Oct 2012 annual-return Annual Return 3 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
30 Aug 2012 officers Termination of appointment of secretary (Elizabeth Morley) 1 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
18 Aug 2011 accounts Annual Accounts 7 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
16 Sep 2010 officers Change of particulars for secretary (Mrs Elizabeth Claire Morley) 2 Buy now
03 Sep 2010 accounts Annual Accounts 7 Buy now
29 Sep 2009 accounts Annual Accounts 7 Buy now
26 Aug 2009 annual-return Return made up to 21/08/09; full list of members 3 Buy now
29 Sep 2008 accounts Annual Accounts 7 Buy now
25 Sep 2008 annual-return Return made up to 21/08/08; full list of members 3 Buy now
30 Sep 2007 accounts Annual Accounts 7 Buy now
07 Sep 2007 annual-return Return made up to 21/08/07; full list of members 2 Buy now
05 Dec 2006 accounts Amended Accounts 7 Buy now
05 Oct 2006 accounts Annual Accounts 7 Buy now
04 Oct 2006 annual-return Return made up to 21/08/06; full list of members 2 Buy now
18 Oct 2005 annual-return Return made up to 21/08/05; full list of members 3 Buy now
18 Oct 2005 officers Director's particulars changed 1 Buy now
18 Oct 2005 officers Secretary's particulars changed 1 Buy now
06 Oct 2005 accounts Annual Accounts 6 Buy now
13 Oct 2004 annual-return Return made up to 21/08/04; full list of members 6 Buy now
04 Oct 2004 accounts Annual Accounts 7 Buy now
17 Dec 2003 annual-return Return made up to 21/08/03; full list of members 6 Buy now
04 Oct 2003 accounts Annual Accounts 9 Buy now
19 Aug 2003 auditors Auditors Resignation Company 1 Buy now
26 Sep 2002 address Registered office changed on 26/09/02 from: 9 wimpole street london W1M 8LB 1 Buy now
09 Sep 2002 annual-return Return made up to 21/08/02; full list of members 5 Buy now
09 Sep 2002 officers Director's particulars changed 1 Buy now
09 Sep 2002 officers Secretary resigned;director resigned 1 Buy now
09 Sep 2002 officers New secretary appointed 1 Buy now
15 May 2002 accounts Annual Accounts 7 Buy now
21 Aug 2001 annual-return Return made up to 21/08/01; full list of members 5 Buy now
12 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2001 capital Ad 15/05/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
30 Apr 2001 accounts Annual Accounts 7 Buy now
02 Oct 2000 accounts Annual Accounts 7 Buy now
24 Aug 2000 annual-return Return made up to 21/08/00; full list of members 5 Buy now
18 May 2000 address Registered office changed on 18/05/00 from: 8 sovereign park cleveland way hemel hempstead hertfordshire HP2 7DA 1 Buy now
22 Oct 1999 annual-return Return made up to 21/08/99; full list of members 6 Buy now
01 Jul 1999 accounts Annual Accounts 5 Buy now
22 Feb 1999 mortgage Particulars of mortgage/charge 4 Buy now
12 Oct 1998 annual-return Return made up to 21/08/98; no change of members 4 Buy now
23 Sep 1998 accounts Annual Accounts 5 Buy now
29 Sep 1997 annual-return Return made up to 21/08/97; full list of members 6 Buy now
18 Aug 1997 address Registered office changed on 18/08/97 from: unit 3 avebury court mark road hemel hempstead hertfordshire HP2 7TA 1 Buy now
02 Jan 1997 accounts Accounting reference date extended from 31/08/97 to 30/11/97 1 Buy now
27 Aug 1996 officers Director resigned 1 Buy now
27 Aug 1996 address Registered office changed on 27/08/96 from: bridge house 181 queen victoria street london EC4V 4DD 1 Buy now
27 Aug 1996 officers Secretary resigned 1 Buy now
27 Aug 1996 officers New secretary appointed;new director appointed 1 Buy now
27 Aug 1996 officers New director appointed 1 Buy now
21 Aug 1996 incorporation Incorporation Company 13 Buy now