IGUANA PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Russell House 140 High Street Edgware HA8 7LW United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-14

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-03

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-04-04 to 2024-04-03

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

03/04/243 April 2024 Annual accounts for year ending 03 Apr 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from Russelll House 140 High Street Edgware HA8 7LW United Kingdom to Russell House 140 High Street Edgware HA8 7LW on 2022-02-11

View Document

19/01/2219 January 2022 Registered office address changed from C/O Dodd Harris Suite C Kiln House, 15-17 High Street Elstree Hertfordshire WD6 3BY England to Russelll House 140 High Street Edgware HA8 7LW on 2022-01-19

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

22/12/2122 December 2021 Registered office address changed from C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY United Kingdom to C/O Dodd Harris Suite C Kiln House, 15-17 High Street Elstree Hertfordshire WD6 3BY on 2021-12-22

View Document

01/12/211 December 2021 Satisfaction of charge 100515330002 in full

View Document

01/12/211 December 2021 Satisfaction of charge 100515330001 in full

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

17/06/2117 June 2021 Registration of charge 100515330003, created on 2021-06-09

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/03/2125 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

22/06/2022 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/2015 June 2020 30/05/20 STATEMENT OF CAPITAL GBP 345

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR STAVROS FAFALIOS / 30/05/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/12/1910 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/03/1929 March 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/12/1831 December 2018 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM SUITE C, KILN HOUSE C/O DODD HARRIS 15-17 HIGH STREET ELSTREE HERTS WD6 3BY UNITED KINGDOM

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM C/O DODD HARRIS 35-37 BRENT STREET LONDON NW4 2EF UNITED KINGDOM

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100515330002

View Document

31/10/1731 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAFALIOS

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 200.00

View Document

14/10/1614 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100515330001

View Document

30/03/1630 March 2016 CURREXT FROM 31/03/2017 TO 05/04/2017

View Document

09/03/169 March 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


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