INTERNATIONAL GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

29/08/2529 August 2025 NewRegistered office address changed from PO Box 4385 11518638 - Companies House Default Address Cardiff CF14 8LH to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 2025-08-29

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Registered office address changed to PO Box 4385, 11518638 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-01

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-08-29

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Director's details changed for Mr Sam Lee Cutting on 2024-04-12

View Document

25/03/2425 March 2024 Registered office address changed from Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX England to Office 4332 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2024-03-25

View Document

26/02/2426 February 2024 Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2024-02-26

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/06/216 June 2021 CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

26/04/2126 April 2021 CESSATION OF JAMES ROBERTS AS A PSC

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

02/03/212 March 2021 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1815 August 2018 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