IGC DORMANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2420 March 2024 Termination of appointment of Oliver Anthony Clark as a secretary on 2024-03-14

View Document

20/03/2420 March 2024 Termination of appointment of Edward John Ross Doling as a director on 2024-03-14

View Document

07/09/237 September 2023 Change of name notice

View Document

07/09/237 September 2023 Certificate of change of name

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN ROSS DOLING / 01/10/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM OFFICE 2, TWEED HOUSE PARK LANE SWANLEY BR8 8DT ENGLAND

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

27/06/1827 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN ROSS DOLING / 01/04/2017

View Document

21/04/1721 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER ANTHONY CLARK / 01/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANTHONY CLARK / 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1624 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039322790002

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/03/1316 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/04/125 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/113 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ANTHONY CLARK / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ROSS DOLING / 23/02/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/03/0823 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/04/024 April 2002 COMPANY NAME CHANGED CONCEPT WOK LIMITED CERTIFICATE ISSUED ON 04/04/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information