IGEL TECHNOLOGY LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Margrit Christiane Ohlgart as a director on 2024-03-15

View Document

11/04/2411 April 2024 Appointment of Thomas Frey as a director on 2024-03-15

View Document

02/01/242 January 2024 Termination of appointment of Simon Townsend as a director on 2023-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/08/234 August 2023 Termination of appointment of Jed Ayres as a director on 2023-07-31

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Simon Andrew Richards as a director on 2021-03-31

View Document

08/11/218 November 2021 Appointment of Ms Margrit Christiane Ohlgart as a director on 2021-11-01

View Document

01/07/211 July 2021 Cessation of Heiko Gloge as a person with significant control on 2021-03-29

View Document

01/07/211 July 2021 Notification of a person with significant control statement

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

23/07/1823 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARKS NOMINEES LIMITED / 04/03/2018

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3EB

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1024 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/02/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS HELMS / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW RICHARDS / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIKO GLOGE / 01/01/2010

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARKS NOMINEES LIMITED / 01/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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