Advanced company searchLink opens in new window

IEG HOLDINGS LIMITED

Company number 09914449

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)
21 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with updates
05 Jan 2023 PSC05 Change of details for Project Edge Bidco Limited as a person with significant control on 6 May 2022
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
10 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Documents 24/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2021 MA Memorandum and Articles of Association
08 Dec 2021 SH08 Change of share class name or designation
08 Dec 2021 SH08 Change of share class name or designation
06 Dec 2021 PSC02 Notification of Project Edge Bidco Limited as a person with significant control on 24 November 2021
06 Dec 2021 PSC07 Cessation of Paul Philip Tomlinson as a person with significant control on 24 November 2021
06 Dec 2021 TM01 Termination of appointment of Kenneth Lewis Burchill as a director on 24 November 2021
29 Nov 2021 MR01 Registration of charge 099144490001, created on 24 November 2021
24 Nov 2021 SH02 Statement of capital on 22 November 2021
  • GBP 724.5
04 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 100,724.5
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 AD01 Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 14 May 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CH01 Director's details changed for Mr Kevin William Tomlinson on 12 August 2019