- Company Overview for IGO4 PARTNERS LIMITED (06710272)
- Filing history for IGO4 PARTNERS LIMITED (06710272)
- People for IGO4 PARTNERS LIMITED (06710272)
- Charges for IGO4 PARTNERS LIMITED (06710272)
- More for IGO4 PARTNERS LIMITED (06710272)
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) |
---|---|---|---|
15 Mar 2024 | AP01 | Appointment of Ms Rebecca Jane Shepherd as a director on 13 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Robert Ieuan Evans as a director on 13 March 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Matthew Paul Munro as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Christian Charles Plumer as a director on 31 January 2024 | |
24 Nov 2023 | MR04 | Satisfaction of charge 067102720003 in full | |
03 Nov 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
05 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
12 Sep 2023 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 6 September 2023 | |
23 Feb 2023 | TM01 | Termination of appointment of Mark Edwin Holmes Bennett as a director on 23 February 2023 | |
23 Feb 2023 | TM01 | Termination of appointment of Christopher Felix Boyce Mays as a director on 23 February 2023 | |
08 Feb 2023 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD | |
07 Feb 2023 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 7 February 2023 | |
20 Jan 2023 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 067102720003 | |
20 Jan 2023 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 067102720003 | |
30 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
15 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Mar 2022 | AP01 | Appointment of James Robert Joseph De Rose as a director on 9 March 2022 | |
26 Oct 2021 | PSC02 | Notification of Project Waterloo Bidco Limited as a person with significant control on 13 October 2021 | |
26 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
14 Sep 2021 | AP01 | Appointment of Simon William Harrow as a director on 13 September 2021 | |
13 Jul 2021 | AP01 | Appointment of Mr Mark Edwin Holmes Bennett as a director on 12 July 2021 | |
28 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
20 May 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
14 Mar 2021 | MA | Memorandum and Articles of Association |