INDEPENDENT GOVERNANCE GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Ms Rachel Croft on 2025-01-01

View Document

09/06/259 June 2025 NewTermination of appointment of Anthony Livingstone as a director on 2025-05-02

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

08/05/258 May 2025 Termination of appointment of Mark Evans as a director on 2025-05-08

View Document

01/05/251 May 2025 Registered office address changed from Westgate House 9 Holborn London EC1N 2LL England to 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on 2025-05-01

View Document

09/04/259 April 2025 Appointment of Chantel Athlene Garfield as a director on 2025-03-31

View Document

28/02/2528 February 2025 Termination of appointment of Dinesh Chimanlal Jivan Visavadia as a director on 2025-02-28

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Registration of charge 120319560007, created on 2024-12-19

View Document

20/12/2420 December 2024 Registration of charge 120319560006, created on 2024-12-19

View Document

16/12/2416 December 2024

View Document

30/11/2430 November 2024 Satisfaction of charge 120319560003 in full

View Document

30/11/2430 November 2024 Satisfaction of charge 120319560004 in full

View Document

30/11/2430 November 2024 Satisfaction of charge 120319560005 in full

View Document

30/11/2430 November 2024 Satisfaction of charge 120319560002 in full

View Document

24/06/2424 June 2024 Appointment of Ms Catherine Eleanor Hardingham as a director on 2024-06-17

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

29/05/2429 May 2024 Termination of appointment of Brian Charles Smith as a director on 2024-05-27

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Termination of appointment of John Sinclair Lovell as a director on 2023-11-28

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

09/02/239 February 2023 Satisfaction of charge 120319560001 in full

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to Westgate House 9 Holborn London EC1N 2LL on 2023-02-08

View Document

08/02/238 February 2023 Notification of Ensco 1375 Limited as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

08/02/238 February 2023 Cessation of Christopher Paul Vincent Martin as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Registration of charge 120319560004, created on 2023-02-02

View Document

08/02/238 February 2023 Registration of charge 120319560005, created on 2023-02-02

View Document

07/02/237 February 2023 Registration of charge 120319560003, created on 2023-02-02

View Document

07/02/237 February 2023 Registration of charge 120319560002, created on 2023-02-02

View Document

06/02/236 February 2023 Termination of appointment of Cc Secretaries Limited as a secretary on 2023-02-02

View Document

06/02/236 February 2023 Appointment of Mr Anthony Livingstone as a director on 2023-02-02

View Document

06/02/236 February 2023 Appointment of Mr Andrew David Bradshaw as a director on 2023-02-02

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-11-16

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JOHN SINCLAIR LOVELL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR BRIAN SMITH

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120319560001

View Document

04/06/194 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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