IGC DORMANT LIMITED

03932279
UNIT 17 THE PINES BUSINESS PARK BROAD STREET GUILDFORD GU3 3BH

Documents

Documents
Date Category Description Pages
20 Mar 2024 officers Termination of appointment of director (Edward John Ross Doling) 1 Buy now
20 Mar 2024 officers Termination of appointment of secretary (Oliver Anthony Clark) 1 Buy now
07 Sep 2023 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2023 change-of-name Change Of Name Notice 2 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
26 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 officers Change of particulars for director (Mr Edward John Ross Doling) 2 Buy now
09 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Mar 2018 accounts Annual Accounts 2 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2017 officers Change of particulars for director (Mr Oliver Anthony Clark) 2 Buy now
21 Apr 2017 officers Change of particulars for director (Mr Edward John Ross Doling) 2 Buy now
21 Apr 2017 officers Change of particulars for secretary (Mr Oliver Anthony Clark) 1 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
28 Mar 2014 accounts Annual Accounts 3 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
26 Apr 2013 mortgage Registration of a charge 28 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
16 Mar 2013 annual-return Annual Return 5 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 4 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
25 Mar 2010 accounts Annual Accounts 4 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Edward John Ross Doling) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Oliver Anthony Clark) 2 Buy now
30 Apr 2009 accounts Annual Accounts 4 Buy now
24 Feb 2009 annual-return Return made up to 23/02/09; full list of members 4 Buy now
29 Apr 2008 accounts Annual Accounts 3 Buy now
23 Mar 2008 annual-return Return made up to 23/02/08; full list of members 4 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: mount manor house 16 the mount guildford surrey GU2 4HS 1 Buy now
22 Mar 2007 annual-return Return made up to 23/02/07; full list of members 2 Buy now
21 Mar 2007 accounts Annual Accounts 5 Buy now
10 Mar 2006 annual-return Return made up to 23/02/06; full list of members 2 Buy now
29 Dec 2005 accounts Annual Accounts 5 Buy now
07 Jun 2005 mortgage Particulars of mortgage/charge 9 Buy now
23 Mar 2005 annual-return Return made up to 23/02/05; full list of members 5 Buy now
17 Nov 2004 accounts Annual Accounts 5 Buy now
23 Apr 2004 accounts Annual Accounts 6 Buy now
25 Mar 2004 annual-return Return made up to 23/02/04; full list of members 5 Buy now
03 Sep 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Sep 2003 officers Director's particulars changed 1 Buy now
17 Jul 2003 officers Secretary resigned 1 Buy now
17 Jul 2003 officers New secretary appointed 2 Buy now
14 Apr 2003 annual-return Return made up to 23/02/03; full list of members 5 Buy now
20 Sep 2002 accounts Annual Accounts 1 Buy now
20 Sep 2002 accounts Accounting reference date extended from 28/02/02 to 30/06/02 1 Buy now
04 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2002 annual-return Return made up to 23/02/02; full list of members 6 Buy now
15 Jan 2002 accounts Annual Accounts 1 Buy now
23 May 2001 capital Ad 23/02/00--------- £ si 1@1 2 Buy now
26 Apr 2001 annual-return Return made up to 23/02/01; full list of members 6 Buy now
26 Jan 2001 officers Secretary resigned 1 Buy now
26 Jan 2001 officers New secretary appointed 2 Buy now
29 Mar 2000 officers New director appointed 2 Buy now
29 Mar 2000 officers New director appointed 2 Buy now
29 Mar 2000 officers New secretary appointed 2 Buy now
29 Mar 2000 officers Director resigned 1 Buy now
29 Mar 2000 officers Secretary resigned 1 Buy now
23 Feb 2000 incorporation Incorporation Company 17 Buy now