BIG IGLOO LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

14/11/2214 November 2022 Sub-division of shares on 2022-10-14

View Document

07/02/227 February 2022 Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 2022-02-07

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Registration of charge 110900690002, created on 2021-09-28

View Document

28/09/2128 September 2021 Registration of charge 110900690001, created on 2021-09-28

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM BIG IGLOO BARRAS STREET LISKEARD PL14 6AD ENGLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 4 THE SQUARE WELLOW BATH BA2 8QE UNITED KINGDOM

View Document

11/12/1711 December 2017 SECRETARY APPOINTED MR GREGORY ROBERT AYRES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY INGRID AYRES

View Document

30/11/1730 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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