IGLU.COM TRUSTEES LIMITED

Company Documents

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

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Document

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

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

12/01/2412 January 2024 Appointment of Mrs Lorna Jayne Vincent as a director on 2023-12-31

View Document

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

View Document

11/01/2411 January 2024 Termination of appointment of Richard Downs as a secretary on 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

20/12/1320 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

07/01/137 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

21/07/1121 July 2011 PREVSHO FROM 30/11/2011 TO 31/05/2011

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED SIMONE CLARK

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MARTYN COURTNEY BAILEY WILLIAMS

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED RICHARD DOWNS

View Document

10/02/1110 February 2011 SECRETARY APPOINTED RICHARD DOWNS

View Document

04/01/114 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/114 January 2011 COMPANY NAME CHANGED NEWINCCO 1064 LIMITED CERTIFICATE ISSUED ON 04/01/11

View Document

01/11/101 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information