IGP CORPORATE LTD.



Company Documents

DateDescription
31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Voluntary strike-off action has been suspended

View Document

26/10/2326 October 2023 Voluntary strike-off action has been suspended

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-17 with updates

View Document

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

View Accounts

Analyse these accounts
30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
28/06/1628 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
30/07/1530 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARVEY / 01/10/2009

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
25/06/1425 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
22/08/1322 August 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
13/08/1213 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1127 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR WENZEL GROUP OF LAWYERS LTD.

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY GINA BORBAS

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 19 KATHLEEN ROAD LONDON SW11 2JR

View Document

17/05/1017 May 2010 CORPORATE DIRECTOR APPOINTED WENZEL GROUP OF LAWYERS LTD.

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WENZEL GROUP OF LAWYERS LTD. / 01/10/2009

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GINA BORBAS / 01/10/2009

View Document



31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/0925 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/05/0830 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/06/0719 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0520 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/037 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0114 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 94 MYSORE ROAD BATTERSEA LONDON SW11 5SA

View Document

27/07/9927 July 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/05/9830 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9721 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/967 November 1996 COMPANY NAME CHANGED THE CORPORATE STORE LTD. CERTIFICATE ISSUED ON 08/11/96

View Document

05/07/965 July 1996 COMPANY NAME CHANGED THE COMPANY STORE UK LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

05/07/965 July 1996 COMPANY NAME CHANGED THE COMPANY STORE UK LIMITED CERTIFICATE ISSUED ON 08/07/96; RESOLUTION PASSED ON 30/10/96 ; RESOLUTION PASSED ON 26/06/96

View Document

17/05/9617 May 1996 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