Advanced company searchLink opens in new window

IGLOO INVESTMENT MIDCO LIMITED

Company number 11014695

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)
05 Feb 2024 AA Full accounts made up to 30 April 2023
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
02 Feb 2023 AA Full accounts made up to 30 April 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
23 Mar 2022 AA Full accounts made up to 30 April 2021
19 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
10 May 2021 AA Full accounts made up to 30 April 2020
23 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
05 Feb 2020 AA Full accounts made up to 30 April 2019
29 Jan 2020 TM01 Termination of appointment of Richard John Harrison as a director on 29 January 2020
28 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
08 Oct 2019 AP01 Appointment of Mr Stephen Peter Cargill as a director on 26 September 2019
08 Oct 2019 AP01 Appointment of Mr Richard John Harrison as a director on 26 September 2019
04 Feb 2019 AA Full accounts made up to 30 April 2018
12 Dec 2018 AP01 Appointment of Mr Daniel John Ford Simon as a director on 28 November 2018
03 Dec 2018 TM01 Termination of appointment of Simon James Edward Roddis as a director on 28 November 2018
03 Dec 2018 TM01 Termination of appointment of Bernard Coady as a director on 28 November 2018
16 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
30 Jan 2018 CH01 Director's details changed for Mr Simon James Edward Roddis on 30 January 2018
30 Jan 2018 CH01 Director's details changed for Mr Gareth James Knight on 30 January 2018
30 Jan 2018 CH01 Director's details changed for Mr Bernard Coady on 30 January 2018
30 Jan 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 April 2018
19 Dec 2017 AD01 Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom to Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS on 19 December 2017
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 1