IGLU.COM LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

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

View Document (might not be available)

04/03/254 March 2025 Group of companies' accounts made up to 2024-05-31

View Document (might not be available)

20/12/2420 December 2024 Registered office address changed from 2nd Floor 165 the Broadway Wimbledon SW19 1NE to 6 Quay Point Northarbour Road Portsmouth PO6 3TD on 2024-12-20

View Document (might not be available)

01/02/241 February 2024 Group of companies' accounts made up to 2023-05-31

View Document (might not be available)

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document (might not be available)

26/06/2326 June 2023 Termination of appointment of Simone Louise Clark as a director on 2023-06-23

View Document (might not be available)

22/02/2322 February 2023 Group of companies' accounts made up to 2022-05-31

View Document (might not be available)

15/09/2215 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document (might not be available)

28/02/2228 February 2022 Group of companies' accounts made up to 2021-05-31

View Document (might not be available)

18/01/2218 January 2022 Appointment of Mrs Siobhan Anne Michelle Commins as a director on 2022-01-18

View Document (might not be available)

20/01/2020 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR OTTOKAR ROSENBERGER

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR YUSEF KHAN

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMS

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR DAVID STEPHEN LEEDS GOOCH

View Document (might not be available)

07/03/197 March 2019 DIRECTOR APPOINTED MR YUSEF CAMPBELL KHAN

View Document (might not be available)

30/01/1930 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document (might not be available)

13/03/1813 March 2018 DIRECTOR APPOINTED MR OTTOKAR ROSENBERGER

View Document (might not be available)

26/02/1826 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM JOHNSON

View Document (might not be available)

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document (might not be available)

03/03/173 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document (might not be available)

26/10/1626 October 2016 DIRECTOR APPOINTED MR EDWARD JAMES BURKE

View Document (might not be available)

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document (might not be available)

29/02/1629 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document (might not be available)

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036296760012

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

14/09/1514 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR SCOTT ANTHONY MILLETT

View Document (might not be available)

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036296760013

View Document (might not be available)

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document (might not be available)

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document (might not be available)

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document (might not be available)

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

View Document (might not be available)

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document (might not be available)

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036296760012

View Document (might not be available)

29/01/1429 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

30/09/1330 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

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

View Document (might not be available)

12/09/1212 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ADOPT ARTICLES 22/08/2012

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR ADAM JAMES JOHNSON

View Document (might not be available)

30/08/1230 August 2012 DIRECTOR APPOINTED MRS KIRSTEEN LORRAINE FOX

View Document (might not be available)

30/08/1230 August 2012 DIRECTOR APPOINTED MR DAVID SIMON MILLS

View Document

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

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document (might not be available)

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document (might not be available)

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: 11

View Document (might not be available)

04/02/114 February 2011 DIRECTOR APPOINTED MISS LORNA JAYNE VINCENT

View Document (might not be available)

08/10/108 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document (might not be available)

18/03/1018 March 2010 SOLVENCY STATEMENT DATED 26/01/10

View Document (might not be available)

18/03/1018 March 2010 REDUCE ISSUED CAPITAL 26/01/2010

View Document (might not be available)

18/03/1018 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 2300943

View Document (might not be available)

18/03/1018 March 2010 STATEMENT BY DIRECTORS

View Document (might not be available)

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

View Document

24/02/1024 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1024 February 2010 26/01/10 STATEMENT OF CAPITAL GBP 6256943

View Document (might not be available)

24/02/1024 February 2010 CONSOLIDATION 26/01/10

View Document (might not be available)

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document (might not be available)

09/02/109 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

09/02/109 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/02/109 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DYER

View Document (might not be available)

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHAKIR MERALI

View Document (might not be available)

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/01/106 January 2010 ALTER ARTICLES 18/12/2009

View Document (might not be available)

19/10/0919 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document (might not be available)

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document (might not be available)

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM CROWE

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document (might not be available)

16/12/0816 December 2008 DIRECTOR APPOINTED MISS SIMONE LOUISE CLARK

View Document (might not be available)

22/10/0822 October 2008 SECRETARY APPOINTED MR GRAHAM CROWE

View Document (might not be available)

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY RICHARD DOWNS

View Document (might not be available)

13/10/0813 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document (might not be available)

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR STUART HAMLETT

View Document (might not be available)

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document (might not be available)

23/10/0723 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document (might not be available)

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document (might not be available)

12/09/0612 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document (might not be available)

23/12/0523 December 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document (might not be available)

06/01/056 January 2005 RETURN MADE UP TO 10/09/04; CHANGE OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/02/045 February 2004 AUDITOR'S RESIGNATION

View Document (might not be available)

06/11/036 November 2003 RETURN MADE UP TO 10/09/03; CHANGE OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document (might not be available)

21/11/0221 November 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document (might not be available)

10/10/0210 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

10/10/0210 October 2002 £ NC 200000/285189 16/09/02

View Document (might not be available)

10/10/0210 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

10/10/0210 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

10/10/0210 October 2002 NC INC ALREADY ADJUSTED 16/09/02

View Document (might not be available)

10/10/0210 October 2002 SHARE PREMIUM ACCOUNT 16/09/02

View Document (might not be available)

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 10/09/01; CHANGE OF MEMBERS

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/07/015 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document (might not be available)

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/11/008 November 2000 RETURN MADE UP TO 10/09/00; CHANGE OF MEMBERS

View Document

30/10/0030 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document (might not be available)

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: KENSINGTON STUDIOS, 25 THURLOE STREET, SOUTH KENSINGTON, LONDON SW7 2LQ

View Document

25/09/0025 September 2000 ADOPT ARTICLES 31/08/00

View Document (might not be available)

25/09/0025 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/00

View Document (might not be available)

25/09/0025 September 2000 £ NC 77168/200000 31/07/00

View Document (might not be available)

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document (might not be available)

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document (might not be available)

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/12/992 December 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document (might not be available)

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 ADOPT MEM AND ARTS 24/08/99

View Document (might not be available)

09/09/999 September 1999 SECTION 125 24/08/99

View Document (might not be available)

09/09/999 September 1999 £ NC 37500/77168 24/08/99

View Document (might not be available)

21/07/9921 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/05/99

View Document (might not be available)

29/01/9929 January 1999 SHARES AGREEMENT OTC

View Document (might not be available)

22/12/9822 December 1998 MINUTES OF MEETING

View Document (might not be available)

22/12/9822 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/98

View Document

22/12/9822 December 1998 NC INC ALREADY ADJUSTED 23/10/98

View Document (might not be available)

22/12/9822 December 1998 ADOPT MEM AND ARTS 23/10/98

View Document (might not be available)

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: 376 EUSTON ROAD, LONDON, NW1 3BL

View Document (might not be available)

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/09/9818 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document (might not be available)

10/09/9810 September 1998 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