- Company Overview for IG BOND LTD (11250700)
- Filing history for IG BOND LTD (11250700)
- People for IG BOND LTD (11250700)
- More for IG BOND LTD (11250700)
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) |
---|---|---|---|
24 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2023 | AD01 | Registered office address changed from Charter House 9 Castlefield Road Reigate RH2 0SA England to Figures House Brighton Road Salfords Redhill RH1 5BX on 5 January 2023 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
13 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
12 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Charter House 9 Castlefield Road Reigate RH2 0SA on 8 January 2020 | |
25 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
14 Mar 2019 | PSC04 | Change of details for Miss Islay Macaulay as a person with significant control on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Miss Islay Macaulay on 14 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 14 March 2019 | |
12 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-12
|