PAPER IGLOO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
26/08/2426 August 2024 | Micro company accounts made up to 2023-12-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/08/2328 August 2023 | Micro company accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 2 KINGDOM COURT MAIN STREET KIPPEN STIRLING FK8 3DN |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/154 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 2 2 KINGDOM COURT MAIN STREET KIPPEN STIRLINGSHIRE FK8 3DN SCOTLAND |
23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM THE TOWER HOUSE, NO.1 KINGDOM COURT MAIN STREET KIPPEN STIRLINGSHIRE FK8 3DN |
16/06/1416 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
16/06/1416 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS MHAIRI ELIZABETH MCCRAE / 19/07/2013 |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MCCRAE / 19/07/2013 |
16/06/1416 June 2014 | SAIL ADDRESS CREATED |
16/06/1416 June 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM FLAT 1/2 152 HYNDLAND ROAD HYNDLAND GLASGOW CITY OF GLASGOW G12 9PN |
05/06/135 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/06/1220 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/06/1128 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI ELIZABETH GRANT / 28/05/2011 |
28/06/1128 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MHAIRI ELIZABETH GRANT / 28/05/2011 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/06/1025 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI ELIZABETH GRANT / 01/05/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MCCRAE / 01/05/2010 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/07/093 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/04/0812 April 2008 | REGISTERED OFFICE CHANGED ON 12/04/2008 FROM FLAT 1/2 123 BUCCLEUCH STREET GLASGOW G3 6QN |
03/04/083 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
03/04/083 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/08/0722 August 2007 | PARTIC OF MORT/CHARGE ***** |
05/06/075 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/10/0620 October 2006 | PARTIC OF MORT/CHARGE ***** |
13/09/0613 September 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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