IGLOO POST LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2021-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
16/02/2316 February 2023 | Secretary's details changed for Milcoz Films Limited on 2023-02-16 |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
08/02/228 February 2022 | Change of details for Milcoz Films Limited as a person with significant control on 2020-11-30 |
08/02/228 February 2022 | Director's details changed for Mr. Costa Milton Theo on 2022-02-08 |
08/02/228 February 2022 | Director's details changed for Mr Brian Charles Ainsworth on 2022-02-08 |
08/02/228 February 2022 | Director's details changed for Mr. Costa Milton Theo on 2021-11-08 |
08/02/228 February 2022 | Secretary's details changed for Milcoz Films Limited on 2020-11-30 |
08/02/228 February 2022 | Secretary's details changed for Brian Ainsworth on 2022-02-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/08/199 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD, HARROW MIDDX HA1 3EX |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/04/1511 April 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LG |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/07/144 July 2014 | STATEMENT OF COMPANY'S OBJECTS |
04/07/144 July 2014 | 24/06/14 STATEMENT OF CAPITAL GBP 101 |
04/07/144 July 2014 | ADOPT ARTICLES 24/06/2014 |
08/03/148 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/11/1326 November 2013 | CURREXT FROM 28/11/2013 TO 31/12/2013 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
27/08/1327 August 2013 | PREVSHO FROM 29/11/2012 TO 28/11/2012 |
20/03/1320 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
16/08/1216 August 2012 | PREVSHO FROM 30/11/2011 TO 29/11/2011 |
09/04/129 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts for year ending 30 Nov 2011 |
15/07/1115 July 2011 | 30/11/10 TOTAL EXEMPTION FULL |
24/02/1124 February 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
24/02/1124 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN AISWORTH / 01/03/2010 |
08/09/108 September 2010 | 30/11/09 TOTAL EXEMPTION FULL |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. COSTA MILTON THEO / 26/04/2010 |
25/02/1025 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILCOZ FILMS LIMITED / 24/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN AINSWORTH / 24/02/2010 |
25/02/1025 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
02/07/092 July 2009 | 30/11/08 TOTAL EXEMPTION FULL |
27/02/0927 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
26/06/0826 June 2008 | RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS |
05/03/085 March 2008 | SECRETARY APPOINTED MILCOZ FILMS LIMITED |
05/03/085 March 2008 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07 |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/08/0721 August 2007 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 5TH FLOOR 111A WARDOUR STREET LONDON W1V 3TD |
23/07/0723 July 2007 | NEW SECRETARY APPOINTED |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
07/03/037 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | DIRECTOR RESIGNED |
07/03/037 March 2003 | SECRETARY RESIGNED |
24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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