I & G AUTOMOTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 COMPANY NAME CHANGED DATA & ANALYTICS SERVICES UK LTD CERTIFICATE ISSUED ON 24/06/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAJIV KUMAR

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM FIVE WITCHES MOTTINGHAM LANE LONDON SE9 4RX ENGLAND

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR IURIE GHINDA

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

18/06/2018 June 2020 DISS REQUEST WITHDRAWN

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IURIE GHINDA

View Document

18/06/2018 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/06/2020

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR GAURAV SHINH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/2019 March 2020 APPLICATION FOR STRIKING-OFF

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 61 PRIOLO ROAD LONDON SE7 7PX ENGLAND

View Document

07/01/187 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/10/1615 October 2016 DIRECTOR APPOINTED MR RAJIV KUMAR

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 61 SEREN PARK GARDENS LONDON SE3 7RP UNITED KINGDOM

View Document

25/04/1625 April 2016 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