IGLU.COM MIDCO LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

20/12/2420 December 2024 Registered office address changed from 2nd Floor 165 the Broadway Wimbledon London SW19 1NE to 6 Quay Point Northarbour Road Portsmouth PO6 3TD on 2024-12-20

View Document

20/12/2420 December 2024 Secretary's details changed for Lorna Jayne Vincent on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Richard Sidney John Downs on 2024-12-20

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Appointment of Mr David Stephen Leeds Gooch as a director on 2023-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/02/2322 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

22/02/2322 February 2023

View Document

22/02/2322 February 2023

View Document

22/02/2322 February 2023

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

28/02/2228 February 2022

View Document

25/07/1425 July 2014 ARTICLES OF ASSOCIATION

View Document

09/06/149 June 2014 COMPANY BUSINESS 22/05/2014

View Document

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080788670003

View Document

29/01/1429 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MISS SIMONE LOUISE CLARK

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1328 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMONE CLARK

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED SIMONE LOUISE CLARK

View Document

24/07/1224 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

19/06/1219 June 2012 SECRETARY APPOINTED LORNA JAYNE VINCENT

View Document

19/06/1219 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MARTYN COURTNEY BAILEY WILLIAMS

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document


More Company Information