Advanced company searchLink opens in new window

IG GLOBAL TRADING LTD

Company number 11916716

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)
17 Nov 2023 TM01 Termination of appointment of Asvan Emral as a director on 16 November 2023
16 Nov 2023 PSC07 Cessation of Asvan Emral as a person with significant control on 16 November 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
15 Nov 2023 PSC01 Notification of Funda Emral as a person with significant control on 14 November 2023
15 Nov 2023 AP01 Appointment of Mrs Funda Emral as a director on 14 November 2023
10 Nov 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
19 Nov 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Feb 2021 AP01 Appointment of Mr Asvan Emral as a director on 27 January 2021
12 Feb 2021 PSC01 Notification of Asvan Emral as a person with significant control on 27 January 2021
11 Feb 2021 TM01 Termination of appointment of Enes Kourou as a director on 27 January 2021
11 Feb 2021 PSC07 Cessation of Enes Kourou as a person with significant control on 27 January 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
17 Jun 2020 CS01 Confirmation statement made on 29 March 2020 with updates
20 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
24 Oct 2019 PSC01 Notification of Enes Kourou as a person with significant control on 22 October 2019
24 Oct 2019 AP01 Appointment of Mr Enes Kourou as a director on 22 October 2019
22 Oct 2019 PSC07 Cessation of Irem Guler as a person with significant control on 22 October 2019
22 Oct 2019 TM01 Termination of appointment of Irem Guler as a director on 22 October 2019
22 Oct 2019 AD01 Registered office address changed from 151 West Green Road London N15 5EA England to 190 Billet Road London E17 5DX on 22 October 2019
30 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted