IGLOO TRADING SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewResolutions

View Document

14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

11/07/2511 July 2025 NewChange of details for Brady Energy (Holding) Limited as a person with significant control on 2025-07-01

View Document

11/07/2511 July 2025 NewRegistered office address changed from Centennium House Lower Thames Street London EC3R 6DL England to L3, 40 Villiers Street London WC2N 6NJ on 2025-07-11

View Document

07/07/257 July 2025 NewRegistration of charge 100042510001, created on 2025-06-27

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

02/01/252 January 2025 Termination of appointment of James Martin Macgregor Welsh as a director on 2024-12-18

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Timothy Charles Harrison as a director on 2024-04-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

30/04/2230 April 2022 Cessation of Brady Trading Limited as a person with significant control on 2022-04-15

View Document

30/04/2230 April 2022 Notification of Brady Energy (Holding) Limited as a person with significant control on 2022-04-15

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

22/10/2122 October 2021 Appointment of Mr Chris Regan as a director on 2021-10-13

View Document

22/10/2122 October 2021 Appointment of Mr Bernard Jean Rene Delahaye as a director on 2021-10-13

View Document

22/10/2122 October 2021 Appointment of Mr Andrew Moger Woolley as a director on 2021-10-13

View Document

22/10/2122 October 2021 Notification of Brady Trading Limited as a person with significant control on 2021-10-13

View Document

22/10/2122 October 2021 Cessation of Timothy Charles Harrison as a person with significant control on 2021-10-13

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

22/10/2122 October 2021 Termination of appointment of Jeremy Urquhart as a director on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 250

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 167 CITY ROAD LONDON EC1V 1AW

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 19 FLEET ROAD LONDON NW3 2QR UNITED KINGDOM

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CESSATION OF SIMON HUGH HASTINGS AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 ADOPT ARTICLES 15/02/2018

View Document

19/02/1819 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 200.00

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HASTINGS

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HENSON

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK EDMISTON

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 SUB-DIVISION 01/02/17

View Document

18/05/1718 May 2017 SHARES DIVIDED 01/02/2017

View Document

18/05/1718 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2017

View Document

08/05/178 May 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR JAMES MARTIN MACGREGOR WELSH

View Document

17/02/1717 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 201.00

View Document

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information