Advanced company searchLink opens in new window

IGLU.COM LIMITED

Company number 03629676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2012 AP01 Appointment of Mr David Simon Mills as a director
22 Sep 2011 AA Full accounts made up to 31 May 2011
12 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
10 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Feb 2011 AA Full accounts made up to 31 May 2010
15 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 11
04 Feb 2011 AP01 Appointment of Miss Lorna Jayne Vincent as a director
08 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
18 Mar 2010 SH19 Statement of capital on 18 March 2010
  • GBP 2,300,943
18 Mar 2010 CAP-SS Solvency statement dated 26/01/10
18 Mar 2010 SH20 Statement by directors
18 Mar 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2010 SH19 Statement of capital on 3 March 2010
  • GBP 135,006
03 Mar 2010 AA Full accounts made up to 31 May 2009
24 Feb 2010 SH08 Change of share class name or designation
24 Feb 2010 SH02 Consolidation of shares on 26 January 2010
24 Feb 2010 SH01 Statement of capital following an allotment of shares on 26 January 2010
  • GBP 6,256,943
24 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ £6121938 from share prem a/c applied to pymnt of shares/ conslidation 26/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 10
09 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Feb 2010 TM01 Termination of appointment of Shakir Merali as a director
03 Feb 2010 TM01 Termination of appointment of Peter Dyer as a director
26 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 9