IG KNOWHOW LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Adam Spencer Wheelwright as a director on 2025-07-01

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

21/03/2521 March 2025 Termination of appointment of Elliott Michael Perry as a secretary on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of Mr Kashif Rashid as a secretary on 2025-03-21

View Document

03/03/253 March 2025 Full accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Appointment of Mr Elliott Michael Perry as a secretary on 2024-11-14

View Document

01/11/241 November 2024 Termination of appointment of Graham Peter Fenwick as a secretary on 2024-10-30

View Document

03/10/243 October 2024 Director's details changed

View Document

03/10/243 October 2024 Appointment of Mr Adam Spencer Wheelwright as a director on 2024-09-18

View Document

02/10/242 October 2024 Appointment of Mr David Perez as a director on 2024-09-18

View Document

10/04/2410 April 2024 Appointment of Mr Jasmeet Singh Matharu as a director on 2024-03-29

View Document

10/04/2410 April 2024 Termination of appointment of Richard Anthony Heading as a director on 2024-03-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

16/02/2416 February 2024 Full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Termination of appointment of Svilen Hristov Ivanov as a director on 2023-10-27

View Document

06/06/236 June 2023 Director's details changed for Mr Richard Anthony Heading on 2023-02-10

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Appointment of Mr Svilen Hristov Ivanov as a director on 2022-11-16

View Document

10/11/2210 November 2022 Termination of appointment of Simon Bernard Myers as a director on 2022-10-31

View Document

13/10/2113 October 2021 Full accounts made up to 2021-05-31

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

05/07/185 July 2018 FACILITIES AGREEMENT 20/06/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWELL

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

30/11/1730 November 2017 STATEMENT BY DIRECTORS

View Document

30/11/1730 November 2017 SOLVENCY STATEMENT DATED 27/11/17

View Document

30/11/1730 November 2017 SOLVENCY STATEMENT DATED 27/11/17

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL GBP 26

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR MICHAEL NEWELL

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR IVAN GOWAN

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR PAUL RICHARD MAINWARING

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY BRIDGET MESSER

View Document

14/01/1614 January 2016 SECRETARY APPOINTED TONY LEE

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NOBLE

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR IVAN PETER GOWAN

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWKINS

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED BRIDGET ELIZABETH MESSER

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED JONATHAN MARK NOBLE

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK HILL / 31/08/2014

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

17/09/1417 September 2014 30/05/14 STATEMENT OF CAPITAL GBP 26.00

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER HOWKINS / 05/11/2013

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

25/10/1325 October 2013 SECOND FILING FOR FORM SH01

View Document

25/06/1325 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 31/05/12 STATEMENT OF CAPITAL GBP 22

View Document

18/06/1318 June 2013 15/02/13 STATEMENT OF CAPITAL GBP 23

View Document

29/05/1229 May 2012 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