IGLU.COM TRANSPORT LIMITED

Company Documents

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

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

04/03/254 March 2025 Accounts for a small company made up to 2024-05-31

View Document

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

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

01/02/241 February 2024 Accounts for a small company made up to 2023-05-31

View Document

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

View Document

11/01/2411 January 2024 Termination of appointment of Richard Sidney John Downs as a secretary on 2023-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

22/02/2322 February 2023 Accounts for a small company made up to 2022-05-31

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-05-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS LORNA JAYNE VINCENT

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SIDNEY JOHN DOWNS / 01/09/2015

View Document

26/04/1626 April 2016 Annual return made up to 23 April 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 065742580003

View Document

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

View Document

16/09/1516 September 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Document

18/08/1418 August 2014 ARTICLES OF ASSOCIATION

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 065742580003

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

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

View Document

14/06/1314 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 23 April 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 1

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

24/02/1024 February 2010 ADOPT ARTICLES 26/01/2010

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/097 October 2009 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 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