Advanced company searchLink opens in new window

IEG GROUP LIMITED

Company number 13616885

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)
01 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2024 MA Memorandum and Articles of Association
05 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2023 TM01 Termination of appointment of William Riordan as a director on 31 August 2023
12 Sep 2023 AD01 Registered office address changed from Queens Court Wilmslow Road Alderley Edge SK9 7RR England to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 12 September 2023
13 Jun 2023 AP01 Appointment of Mr Tim Darbyshire as a director on 1 November 2022
13 Dec 2022 TM01 Termination of appointment of Nicholas Benson Kennedy as a director on 25 November 2022
10 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 12 September 2022
10 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 November 2021
  • GBP 12,001.00
29 Sep 2022 CS01 12/09/22 Statement of Capital gbp 12001.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 10/10/2022.
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 PSC05 Change of details for Ldc Gp Llp as a person with significant control on 24 November 2021
28 Jul 2022 PSC02 Notification of Ldc (Nominees) Limited (on Behalf of Ldc X Lp) as a person with significant control on 24 November 2021
28 Jul 2022 PSC07 Cessation of Ldc Gp Llp as a person with significant control on 24 November 2021
06 May 2022 CERTNM Company name changed project edge bidco LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
21 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
10 Dec 2021 MA Memorandum and Articles of Association
10 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 24/11/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 SH08 Change of share class name or designation
08 Dec 2021 SH02 Sub-division of shares on 24 November 2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 12,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2022.
06 Dec 2021 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 24 November 2021
06 Dec 2021 PSC02 Notification of Ldc Gp Llp as a person with significant control on 24 November 2021
06 Dec 2021 AP01 Appointment of Mr William Riordan as a director on 24 November 2021