IGRO GLOBAL DEVELOPMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

19/05/2519 May 2025 Registered office address changed from 29 Pembridge Square London W2 4DS England to Apartment 21, Drew House Apartment 21, Drew House 21 Wharf Street London SE8 3GG on 2025-05-19

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MS ANA FERRER BONSOMS / 31/03/2021

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARK DENNEL

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MS ANA FERRER BONSOMS / 31/03/2021

View Document

17/05/2117 May 2021 CESSATION OF JEAN MARK DENNEL AS A PSC

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 27 WATSON ROAD WESTCOTT RH4 3QN

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

22/09/2022 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

23/08/1823 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA FERRER-BONSOMS / 05/04/2016

View Document

29/04/1629 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA FERRER JAMES / 05/04/2016

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MS ANNA FERRER JAMES

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED APPLEIA DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company