Advanced company searchLink opens in new window

IGO4 PARTNERS LIMITED

Company number 06710272

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)
28 Jun 2019 TM01 Termination of appointment of Mark Edwin Holmes Bennett as a director on 12 June 2019
28 Jun 2019 TM01 Termination of appointment of Philip Douglas Burgoyne Zeidler as a director on 20 June 2019
28 Jun 2019 AP01 Appointment of Mr Nicolas Godfrey Kohler as a director on 20 June 2019
06 Mar 2019 AA Accounts for a small company made up to 30 June 2018
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
19 Apr 2018 AP01 Appointment of Mr Mark Edwin Holmes Bennett as a director on 18 April 2018
06 Dec 2017 AA Accounts for a small company made up to 30 June 2017
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
22 May 2017 MR01 Registration of charge 067102720002, created on 22 May 2017
22 May 2017 MR01 Registration of charge 067102720001, created on 22 May 2017
19 Apr 2017 RP04AP01 Second filing for the appointment of Philip Douglas Burgoyne Zeidler as a director
03 Apr 2017 AA Accounts for a small company made up to 30 June 2016
03 Feb 2017 CH01 Director's details changed for Philip Douglas Burgoyne Zeidler on 2 February 2017
01 Feb 2017 CH01 Director's details changed for Philip Douglas Bourgoyne Zeidler on 1 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Geoffrey Cornelis Baars on 1 February 2017
01 Feb 2017 CH01 Director's details changed for Mr David Nicholas Burns on 1 February 2017
01 Feb 2017 AP01 Appointment of Mr Christopher Felix Boyce Mays as a director on 20 January 2017
11 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
15 Jul 2016 AP01 Appointment of Mr Christian Charles Plumer as a director on 13 July 2016
17 Jun 2016 AD01 Registered office address changed from Sundance House Staniland Way Werrington Peterborough PE4 6JT to Igo4 House Staniland Way Peterborough PE4 6JT on 17 June 2016
17 May 2016 MISC AD03 psc register
19 Apr 2016 AP01 Appointment of Mr Matthew Paul Munro as a director on 23 March 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 13,000,000
16 Apr 2015 AA Full accounts made up to 30 June 2014