IGLOO TRADING SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 01/10/251 October 2025 New | |
| 01/10/251 October 2025 New | |
| 01/10/251 October 2025 New | |
| 14/07/2514 July 2025 | Memorandum and Articles of Association |
| 14/07/2514 July 2025 | Resolutions |
| 11/07/2511 July 2025 | Registered office address changed from Centennium House Lower Thames Street London EC3R 6DL England to L3, 40 Villiers Street London WC2N 6NJ on 2025-07-11 |
| 11/07/2511 July 2025 | Change of details for Brady Energy (Holding) Limited as a person with significant control on 2025-07-01 |
| 07/07/257 July 2025 | Registration of charge 100042510001, created on 2025-06-27 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 02/01/252 January 2025 | Termination of appointment of James Martin Macgregor Welsh as a director on 2024-12-18 |
| 25/09/2425 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 01/05/241 May 2024 | Termination of appointment of Timothy Charles Harrison as a director on 2024-04-30 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
| 16/10/2316 October 2023 | Accounts for a small company made up to 2022-12-31 |
| 26/05/2326 May 2023 | Accounts for a small company made up to 2022-03-31 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-14 with updates |
| 31/01/2331 January 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
| 28/12/2228 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 04/05/224 May 2022 | Resolutions |
| 04/05/224 May 2022 | Resolutions |
| 30/04/2230 April 2022 | Notification of Brady Energy (Holding) Limited as a person with significant control on 2022-04-15 |
| 30/04/2230 April 2022 | Cessation of Brady Trading Limited as a person with significant control on 2022-04-15 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-14 with updates |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/11/212 November 2021 | Resolutions |
| 02/11/212 November 2021 | Resolutions |
| 02/11/212 November 2021 | Resolutions |
| 02/11/212 November 2021 | Resolutions |
| 02/11/212 November 2021 | Resolutions |
| 22/10/2122 October 2021 | Cessation of Timothy Charles Harrison as a person with significant control on 2021-10-13 |
| 22/10/2122 October 2021 | Appointment of Mr Andrew Moger Woolley as a director on 2021-10-13 |
| 22/10/2122 October 2021 | Appointment of Mr Bernard Jean Rene Delahaye as a director on 2021-10-13 |
| 22/10/2122 October 2021 | Appointment of Mr Chris Regan as a director on 2021-10-13 |
| 22/10/2122 October 2021 | Notification of Brady Trading Limited as a person with significant control on 2021-10-13 |
| 22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-13 |
| 22/10/2122 October 2021 | Termination of appointment of Jeremy Urquhart as a director on 2021-10-13 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/04/1918 April 2019 | 18/04/19 STATEMENT OF CAPITAL GBP 250 |
| 04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 167 CITY ROAD LONDON EC1V 1AW |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
| 08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 19 FLEET ROAD LONDON NW3 2QR UNITED KINGDOM |
| 15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/03/1815 March 2018 | CESSATION OF SIMON HUGH HASTINGS AS A PSC |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
| 19/02/1819 February 2018 | 15/02/18 STATEMENT OF CAPITAL GBP 200.00 |
| 19/02/1819 February 2018 | ADOPT ARTICLES 15/02/2018 |
| 19/02/1819 February 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DEREK EDMISTON |
| 30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON HASTINGS |
| 30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HENSON |
| 21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/06/1715 June 2017 | SUB-DIVISION 01/02/17 |
| 18/05/1718 May 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2017 |
| 18/05/1718 May 2017 | SHARES DIVIDED 01/02/2017 |
| 08/05/178 May 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
| 28/04/1728 April 2017 | DIRECTOR APPOINTED MR JAMES MARTIN MACGREGOR WELSH |
| 17/02/1717 February 2017 | 14/02/17 STATEMENT OF CAPITAL GBP 201.00 |
| 15/02/1615 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IGLOO TRADING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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