IGF GROUP SERVICES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 Registration of charge 100785130011, created on 2025-06-17

View Document

01/05/251 May 2025 Change of details for Independent Growth Finance Limited as a person with significant control on 2018-09-08

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

02/04/252 April 2025 Termination of appointment of John Peter Onslow as a director on 2025-03-31

View Document

31/01/2531 January 2025 Satisfaction of charge 100785130006 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 100785130002 in full

View Document

22/07/2422 July 2024 Full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

09/10/239 October 2023 Appointment of Mr Steven Jonathan Chait as a director on 2023-09-27

View Document

18/07/2318 July 2023 Full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Registration of charge 100785130009, created on 2023-06-26

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100785130006

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR MATTHEW SIMON ASCOTT

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR STEPHEN MICHAEL MOORE

View Document

30/08/1930 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRICE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100785130005

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100785130004

View Document

08/09/188 September 2018 Registered office address changed from , 2 Maidstone Road, Paddock Wood, Tonbridge, Kent, TN12 6GF, England to Kingsgate High Street Redhill RH1 1SG on 2018-09-08

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 2 MAIDSTONE ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6GF ENGLAND

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LINDSAY

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100785130003

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR MARK JOHN LINDSAY

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN PRICE

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY EWEN

View Document

06/07/166 July 2016 COMPANY NAME CHANGED LINCOLN BIDCO LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR JOHN MICHAEL STUART NELSON

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS TRACY DEBORAH EWEN

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR JONATHAN MARK HENRY HUGHES

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100785130002

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

22/04/1622 April 2016 Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom to Kingsgate High Street Redhill RH1 1SG on 2016-04-22

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100785130001

View Document

22/03/1622 March 2016 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