I. G. EMPLOYEE SHARE TRUSTEE LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Lauren Allan as a director on 2024-12-06

View Document

09/12/249 December 2024 Appointment of Mr Rohan August Cummings as a director on 2024-12-06

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/08/245 August 2024 Termination of appointment of Michael White as a director on 2024-08-05

View Document

05/08/245 August 2024 Appointment of Mrs Lauren Allan as a director on 2024-08-05

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

16/09/2216 September 2022 Cessation of Belgrave Graphics Limited as a person with significant control on 2022-09-09

View Document

16/09/2216 September 2022 Change of details for Ig Design Group Plc as a person with significant control on 2022-09-09

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Paul Elliot Fineman as a director on 2022-03-01

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/03/169 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM BELGRAVE HOUSE HATFIELD BUSINESS PARK, FROBISHER WAY, HATFIELD HERTFORDSHIRE AL10 9TQ

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR JOHN STUART NORTHCLIFFE CHARLTON

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY SHERYL TYE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHERYL TYE

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR PAUL ELLIOT FINEMAN

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR STIG HEDLUND

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR MICHAEL WHITE

View Document

05/04/095 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FISHER

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/09/089 September 2008 SECRETARY APPOINTED MS SHERYL ANNE TYE

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MS SHERYL ANNE TYE

View Document

04/09/084 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK PAUL COLLINI LOGGED FORM

View Document

12/03/0812 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: BELGRAVE HOUSE ACREWOOD WAY ST ALBANS HERTFORDSHIRE AL4 0JY

View Document

09/03/999 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 ALTER MEM AND ARTS 22/04/98

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED IBIS (412) LIMITED CERTIFICATE ISSUED ON 01/05/98

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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