IGNATOV LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Director's details changed for Mr Pavel Nachkov Ignatov on 2023-01-01

View Document

19/01/2319 January 2023 Change of details for Mr Pavel Igatov as a person with significant control on 2023-01-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from 334 Heathfield Drive Mitcham Surrey CR4 3RJ England to 6 Heyford Road Mitcham CR4 3EU on 2023-01-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR BILYANA VASILEVA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 323A HAYDONS ROAD 323A HAYDONS ROAD LONDON SW19 8LA

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVEL NACHKOV IGNATOV / 01/11/2015

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED BUBS SUPPORT SERVICE LTD CERTIFICATE ISSUED ON 14/11/14

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED BUBS CLEANING SERVICE LTD CERTIFICATE ISSUED ON 15/10/13

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 5 SELSDON ROAD LONDON SE27 0PQ UNITED KINGDOM

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR PAVEL NACHKOV IGNATOV

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS BILYANA VASILEVA

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR BILYANA VASILEVA

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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