IG WATFORD WAY 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Director's details changed for Mr Ilan Haim on 2024-10-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Ben Edgar on 2023-04-10

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Termination of appointment of Cyril Ogunmakin as a director on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Ben Edgar as a director on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Ilan Haim as a director on 2022-02-28

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

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

View Accounts

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL OGUNMAKIN / 19/03/2021

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR UNITED KINGDOM

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL EDGAR / 19/03/2021

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR ZAMIR HAIM / 19/03/2021

View Document

17/03/2117 March 2021 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW UNITED KINGDOM

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/04/195 April 2019 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