IGLOO WEB DESIGN SERVICES LIMITED

06388875
A41 JACK'S PLACE 6 CORBET PLACE LONDON ENGLAND E1 6NN

Documents

Documents
Date Category Description Pages
28 Dec 2023 accounts Annual Accounts 5 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2022 accounts Annual Accounts 5 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2021 accounts Annual Accounts 7 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 7 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 6 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 4 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2016 accounts Annual Accounts 7 Buy now
16 Oct 2015 annual-return Annual Return 5 Buy now
16 Oct 2015 officers Change of particulars for director (Mr James Gretton) 2 Buy now
22 Jul 2015 accounts Annual Accounts 7 Buy now
10 Oct 2014 annual-return Annual Return 5 Buy now
28 Jul 2014 accounts Annual Accounts 7 Buy now
21 Dec 2013 annual-return Annual Return 5 Buy now
20 Dec 2013 officers Change of particulars for director (Mr Oliver Lockett) 2 Buy now
20 Dec 2013 officers Change of particulars for secretary (Mr Oliver Lockett) 1 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2013 accounts Annual Accounts 7 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
19 Dec 2012 officers Change of particulars for director (Mr James Gretton) 2 Buy now
29 Jul 2012 accounts Annual Accounts 7 Buy now
24 Nov 2011 annual-return Annual Return 5 Buy now
27 Jul 2011 accounts Annual Accounts 7 Buy now
03 Dec 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 accounts Annual Accounts 3 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Oliver Lockett) 2 Buy now
17 Nov 2009 officers Change of particulars for director (James Gretton) 2 Buy now
22 Jun 2009 accounts Annual Accounts 3 Buy now
25 Nov 2008 officers Director and secretary's change of particulars / olly lockett / 05/11/2008 1 Buy now
25 Nov 2008 annual-return Return made up to 01/10/08; full list of members 5 Buy now
03 Nov 2008 address Registered office changed on 03/11/2008 from 8B regent studios 8 andrews road london E8 4QN 1 Buy now
06 May 2008 officers Director appointed james gretton 2 Buy now
06 May 2008 officers Director and secretary appointed olly lockett 2 Buy now
19 Oct 2007 capital Ad 03/10/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Oct 2007 officers Secretary resigned 1 Buy now
19 Oct 2007 officers Director resigned 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD 1 Buy now
03 Oct 2007 incorporation Incorporation Company 14 Buy now