IGLOO POST LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

16/02/2316 February 2023 Secretary's details changed for Milcoz Films Limited on 2023-02-16

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

08/02/228 February 2022 Change of details for Milcoz Films Limited as a person with significant control on 2020-11-30

View Document

08/02/228 February 2022 Director's details changed for Mr. Costa Milton Theo on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Brian Charles Ainsworth on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr. Costa Milton Theo on 2021-11-08

View Document

08/02/228 February 2022 Secretary's details changed for Milcoz Films Limited on 2020-11-30

View Document

08/02/228 February 2022 Secretary's details changed for Brian Ainsworth on 2022-02-08

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

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

View Accounts

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/04/1511 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/144 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 101

View Document

04/07/144 July 2014 ADOPT ARTICLES 24/06/2014

View Document

08/03/148 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 CURREXT FROM 28/11/2013 TO 31/12/2013

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/08/1327 August 2013 PREVSHO FROM 29/11/2012 TO 28/11/2012

View Document

20/03/1320 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/08/1216 August 2012 PREVSHO FROM 30/11/2011 TO 29/11/2011

View Document

09/04/129 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

15/07/1115 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN AISWORTH / 01/03/2010

View Document

08/09/108 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. COSTA MILTON THEO / 26/04/2010

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILCOZ FILMS LIMITED / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN AINSWORTH / 24/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

02/07/092 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 SECRETARY APPOINTED MILCOZ FILMS LIMITED

View Document

05/03/085 March 2008 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 5TH FLOOR 111A WARDOUR STREET LONDON W1V 3TD

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 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