Advanced company searchLink opens in new window

I.G. DOORS LIMITED

Company number 04867822

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)
26 Sep 2023 AA Full accounts made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
21 Sep 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
22 Feb 2022 MR04 Satisfaction of charge 8 in full
22 Feb 2022 MR04 Satisfaction of charge 1 in full
22 Sep 2021 AA Full accounts made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with updates
16 Nov 2020 AA Full accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
16 Jan 2020 PSC08 Notification of a person with significant control statement
16 Jan 2020 PSC07 Cessation of Hormann International Beteiligungs Gmbh as a person with significant control on 6 April 2016
24 Sep 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with updates
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 18,285,479.75
22 Jan 2019 AD01 Registered office address changed from Blaenwern Avondale Industrial Estate Cwmbran Gwent NP44 1TY to Lon Gellideg Oakdale Business Park Blackwood NP12 4AE on 22 January 2019
22 Jan 2019 TM01 Termination of appointment of Christopher Mark Pulman as a director on 31 December 2018
22 Jan 2019 AP01 Appointment of Mrs Nichola Rhian Page as a director on 9 January 2019
23 Oct 2018 CS01 Confirmation statement made on 15 August 2018 with updates
24 Aug 2018 AA Full accounts made up to 31 December 2017
20 Apr 2018 TM01 Termination of appointment of Alan Robert Conway as a director on 3 April 2018
20 Apr 2018 TM01 Termination of appointment of Stewart Griffin as a director on 30 March 2018
25 Jan 2018 TM01 Termination of appointment of Anthony Mark Thomas as a director on 24 January 2018
25 Jan 2018 TM02 Termination of appointment of Anthony Mark Thomas as a secretary on 24 January 2018
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 7,835,479.75