IGLOO HOLDINGS LIMITED

06454887
10 NEW SQUARE LINCOLN’S INN LONDON WC2A 3QG

Documents

Documents
Date Category Description Pages
03 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2024 accounts Annual Accounts 13 Buy now
14 Feb 2024 officers Termination of appointment of director (Paul Timothy Gregory) 1 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 13 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 13 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 13 Buy now
04 Jan 2021 accounts Annual Accounts 19 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2020 capital Return of Allotment of shares 4 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2019 accounts Annual Accounts 19 Buy now
18 Jun 2019 accounts Annual Accounts 20 Buy now
17 Apr 2019 resolution Resolution 2 Buy now
09 Apr 2019 capital Return of Allotment of shares 4 Buy now
25 Mar 2019 officers Appointment of director (Mr Jonathan Talbot Perdoni) 2 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Apr 2018 officers Termination of appointment of director (Richard Marcus Johnson) 1 Buy now
03 Apr 2018 officers Appointment of director (Mr Jim Zetterlund) 2 Buy now
28 Mar 2018 officers Change of particulars for director (Mr Håkan Rudels) 2 Buy now
27 Mar 2018 officers Appointment of director (Mr Håkan Rudels) 2 Buy now
22 Feb 2018 accounts Annual Accounts 15 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2017 officers Appointment of director (Mr Paul Timothy Gregory) 2 Buy now
15 Nov 2017 capital Return of Allotment of shares 4 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2017 officers Termination of appointment of director (Daniel Peter Shepherd) 1 Buy now
26 Apr 2017 accounts Annual Accounts 15 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 officers Appointment of director (Mr Daniel Peter Shepherd) 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Mark Robert Scorey) 1 Buy now
31 Oct 2016 officers Termination of appointment of director (Sharon Lynne Parker-Lines) 1 Buy now
11 Oct 2016 officers Termination of appointment of director (John Styring) 1 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Aug 2016 officers Termination of appointment of director (Briony Britten) 1 Buy now
17 Aug 2016 officers Termination of appointment of secretary (John Styring) 1 Buy now
19 Feb 2016 officers Change of particulars for director (Sharon Lynne Parker) 2 Buy now
03 Feb 2016 annual-return Annual Return 7 Buy now
03 Feb 2016 officers Termination of appointment of director (Karran Marshall) 1 Buy now
03 Feb 2016 officers Termination of appointment of director (Karran Marshall) 1 Buy now
15 Oct 2015 accounts Annual Accounts 12 Buy now
16 Sep 2015 officers Termination of appointment of director (David Markham) 2 Buy now
08 Jan 2015 annual-return Annual Return 8 Buy now
20 Nov 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 Nov 2014 accounts Annual Accounts 13 Buy now
14 Nov 2014 miscellaneous Miscellaneous 1 Buy now
11 Nov 2014 officers Appointment of director (Sharon Lynne Parker) 3 Buy now
11 Nov 2014 officers Appointment of director (Mark Robert Scorey) 3 Buy now
11 Nov 2014 officers Appointment of director (Mr Richard Marcus Johnson) 3 Buy now
23 Oct 2014 mortgage Statement of satisfaction of a charge 3 Buy now
18 Sep 2014 officers Termination of appointment of director (Roger Martin) 2 Buy now
20 Dec 2013 annual-return Annual Return 6 Buy now
17 Dec 2013 accounts Annual Accounts 12 Buy now
26 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Mar 2013 mortgage Particulars of a mortgage or charge 9 Buy now
21 Dec 2012 annual-return Annual Return 6 Buy now
22 Aug 2012 accounts Annual Accounts 4 Buy now
10 Jan 2012 annual-return Annual Return 7 Buy now
21 Dec 2011 accounts Annual Accounts 26 Buy now
01 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jan 2011 officers Termination of appointment of director (Tracey Lewis) 2 Buy now
19 Jan 2011 accounts Annual Accounts 25 Buy now
19 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Dec 2010 annual-return Annual Return 7 Buy now
15 Apr 2010 officers Appointment of director (Briony Britten) 3 Buy now
15 Apr 2010 officers Appointment of director (Karran Marshall) 3 Buy now
15 Apr 2010 officers Appointment of director (David Markham) 3 Buy now
15 Apr 2010 auditors Auditors Resignation Company 1 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Sir Roger Martin) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Tracey Jane Lewis) 2 Buy now
17 Nov 2009 annual-return Annual Return 10 Buy now
22 Oct 2009 accounts Annual Accounts 11 Buy now
11 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Feb 2009 annual-return Return made up to 17/12/08; full list of members 4 Buy now
09 Feb 2009 officers Director appointed sir roger martin 2 Buy now
22 Dec 2008 capital Ad 16/12/08\gbp si 1588@0.01=15.88\gbp ic 902/917.88\ 2 Buy now
06 Nov 2008 officers Appointment terminated secretary clive bellamy 1 Buy now
06 Nov 2008 officers Secretary appointed john styring 2 Buy now
23 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 2008 capital Ad 17/12/07--------- £ si 90000@.01=900 £ ic 2/902 2 Buy now
29 Dec 2007 accounts Accounting reference date extended from 31/12/08 to 31/03/09 1 Buy now
17 Dec 2007 incorporation Incorporation Company 16 Buy now