IG WORLD LTD

100 Trotwood, Chigwell, IG7 5JP, England
StatusACTIVE
Company No.10075913
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

IG WORLD LTD is an active private limited company with number 10075913. It was incorporated 8 years, 3 months, 22 days ago, on 21 March 2016. The company address is 100 Trotwood, Chigwell, IG7 5JP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Jun 2024

Action Date: 01 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivana Giliene

Termination date: 2023-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vitalij Vasilevskij

Appointment date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 01 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-27

Old address: 18 Cobdens Limes Avenue Chigwell IG7 5NT England

New address: 100 Trotwood Chigwell IG7 5JP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2022

Action Date: 01 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 01 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ana Sylyuk

Cessation date: 2020-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ana Sylyuk

Termination date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ana Sylyuk

Notification date: 2020-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ana Sylyuk

Appointment date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-08

Psc name: Ms Ivana Giliene

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 01 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

Old address: 18 Cobdens Limes Avenue Chigwell IG7 5NT England

New address: 18 Cobdens Limes Avenue Chigwell IG7 5NT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-26

Old address: 19 Cobdens Limes Avenue Chigwell IG7 5NT England

New address: 18 Cobdens Limes Avenue Chigwell IG7 5NT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 01 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 01 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ivana Giliene

Notification date: 2017-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Agris Motorins

Cessation date: 2017-05-01

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Change date: 2017-05-04

Old address: 40 Wynter Street London SW11 2TZ United Kingdom

New address: 19 Cobdens Limes Avenue Chigwell IG7 5NT

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2017

Action Date: 01 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Ms Ivana Giliene

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ivana Giliene

Appointment date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agris Motorins

Termination date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Agris Motorins

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivana Giliene

Termination date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM ENGINEERING & REPAIR SOLUTIONS LTD

11 HEDLEY CROFT CASTLE VALE,BIRMINGHAM,B35 6PB

Number:08676841
Status:ACTIVE
Category:Private Limited Company

IN LOVE WITH LONDON LTD

58 DISCOVERY WALK,LONDON,E1W 2JG

Number:05299105
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE CRAFT LIMITED

374 WATFORD WAY,LONDON,NW4 4XA

Number:07790511
Status:ACTIVE
Category:Private Limited Company

LOWGATE PROPERTY MANAGEMENT LIMITED

3 HAMBLEDEN MILL,HENLEY ON THAMES,RG9 3AF

Number:01636825
Status:ACTIVE
Category:Private Limited Company

NYMB PAYROLL SERVICES LTD

119 IVY HOUSE ROAD,DAGENHAM,RM9 5RP

Number:09675656
Status:ACTIVE
Category:Private Limited Company

THE SHOOT AGENCY LTD

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:09132711
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source