WHITE IGLOO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Previous accounting period extended from 2023-12-24 to 2023-12-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Micro company accounts made up to 2022-12-31

View Document

24/04/2424 April 2024 Director's details changed for Claire Cheryl Waxler on 2024-04-20

View Document

24/04/2424 April 2024 Change of details for Claire Cheryl Waxler as a person with significant control on 2024-04-20

View Document

29/03/2429 March 2024 Registered office address changed from 404a Ringwood Road Ferndown BH22 9AU England to 40 st James Buildings St James Street Taunton Somerset TA1 1JR on 2024-03-29

View Document

18/03/2418 March 2024 Termination of appointment of Secretariat & Fiscal Limited as a secretary on 2024-03-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-25 to 2022-12-24

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

23/04/2323 April 2023 Micro company accounts made up to 2021-12-31

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

18/12/2218 December 2022 Secretary's details changed for Secretariat & Fiscal Limited on 2022-02-19

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

28/03/2228 March 2022 Micro company accounts made up to 2020-12-31

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

28/12/2128 December 2021 Registered office address changed from Leamington Registries 1 Hope Terrace Chard TA20 1JA England to 404a Ringwood Road Ferndown BH22 9AU on 2021-12-28

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 PREVSHO FROM 21/03/2020 TO 31/12/2019

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 116758370001

View Document

19/01/2019 January 2020 CORPORATE SECRETARY APPOINTED SECRETARIAT & FISCAL LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

17/11/1917 November 2019 PSC'S CHANGE OF PARTICULARS / CLAIRE CHERYL WAXLER / 06/04/2019

View Document

17/11/1917 November 2019 PREVSHO FROM 30/11/2019 TO 21/03/2019

View Document

17/11/1917 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/19

View Document

14/03/1914 March 2019 Annual accounts for year ending 14 Mar 2019

View Accounts

13/11/1813 November 2018 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