IGLU.COM HOLIDAYS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

20/12/2420 December 2024 Registered office address changed from 165 the Broadway Wimbledon SW19 1NE to 6 Quay Point Northarbour Road Portsmouth PO6 3TD on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Richard Sidney John Downs on 2024-12-20

View Document

02/08/242 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-22

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

12/01/2412 January 2024 Termination of appointment of Richard Downs as a secretary on 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Mr David Stephen Leeds Gooch as a director on 2023-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/02/2322 February 2023

View Document

22/02/2322 February 2023

View Document

22/02/2322 February 2023

View Document

22/02/2322 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

07/03/177 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/03/177 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16

View Document

07/03/177 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063023230007

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIDNEY JOHN DOWNS / 08/10/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE LOUISE CLARK / 08/10/2015

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063023230009

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063023230008

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/05/1528 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

25/07/1425 July 2014 ARTICLES OF ASSOCIATION

View Document

04/07/144 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 COMPANY BUSINESS 22/05/2014

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063023230007

View Document

29/01/1429 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

29/08/1329 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

11/09/1211 September 2012 SUB-DIVISION 30/05/12

View Document

03/08/123 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

18/06/1218 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 13037.15

View Document

18/06/1218 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1218 June 2012 SUB-DIVISION 30/05/12

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

29/07/1129 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/02/1122 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM, C/O LORNA VINCENT, 165 THE BROADWAY, WIMBLEDON, SW19 1NE, UNITED KINGDOM

View Document

16/11/1016 November 2010 ALTER ARTICLES 04/11/2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR MICHAEL JAMES WALKER

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MISS LORNA JAYNE VINCENT

View Document

27/08/1027 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM, ONE VINE STREET, LONDON, W1J 0AH

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/1014 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 1691.51

View Document

14/01/1014 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED RICHARD DOWNS

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED SIMONE LOUISE CLARK

View Document

14/01/1014 January 2010 CURRSHO FROM 31/07/2010 TO 31/05/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MARTYN COURTNEY BAILEY WILLIAMS

View Document

14/01/1014 January 2010 SECRETARY APPOINTED RICHARD DOWNS

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY MATRIX SECURITIES LIMITED

View Document

14/01/1014 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 12811.73

View Document

13/01/1013 January 2010 COMPANY NAME CHANGED BARNFIELD MANAGEMENT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/01/10

View Document

13/01/1013 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1013 January 2010 CHANGE OF NAME 11/01/2010

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/12/0930 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0930 December 2009 CHANGE OF NAME 18/12/2009

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR ASHLEY LEVINSON

View Document

08/12/098 December 2009 REDUCE ISSUED CAPITAL 07/12/2009

View Document

08/12/098 December 2009 SOLVENCY STATEMENT DATED 07/12/09

View Document

08/12/098 December 2009 ALTER ARTICLES 07/12/2009

View Document

08/12/098 December 2009 07/12/2009

View Document

08/12/098 December 2009 07/12/09 STATEMENT OF CAPITAL GBP 3904.00

View Document

08/12/098 December 2009 SUB-DIVISION 07/12/09

View Document

08/12/098 December 2009 08/12/09 STATEMENT OF CAPITAL GBP 1490.57

View Document

08/12/098 December 2009 STATEMENT BY DIRECTORS

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HENRY / 01/10/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 SECRETARY APPOINTED MATRIX SECURITIES LIMITED

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED

View Document

25/07/0825 July 2008 NC INC ALREADY ADJUSTED 18/07/08

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, STAPLE COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH

View Document

25/07/0825 July 2008 GBP NC 1968/2000 18/07/2008

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 � NC 1000/1968 30/10/0

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 S-DIV 31/10/07

View Document

13/11/0713 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/0713 November 2007 SUB DIV 30/10/07

View Document

13/11/0713 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0713 November 2007 NC INC ALREADY ADJUSTED 30/10/07

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 12 GREAT JAMES STREET, LONDON, WC1N 3DR

View Document

04/07/074 July 2007 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