- Company Overview for IFI LIMITED (01756332)
- Filing history for IFI LIMITED (01756332)
- People for IFI LIMITED (01756332)
- Charges for IFI LIMITED (01756332)
- More for IFI LIMITED (01756332)
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) |
---|---|---|---|
20 Oct 2016 | CS01 |
Confirmation statement made on 15 October 2016 with updates
|
|
15 Oct 2016 | MR04 | Satisfaction of charge 10 in full | |
15 Oct 2016 | MR04 | Satisfaction of charge 9 in full | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | CH01 | Director's details changed for Mr Martyn Alan Curran on 1 September 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Daniel Percy James Gill on 1 August 2014 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Mark Smith on 1 September 2015 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jul 2015 | AP01 | Appointment of Mr Dominic Lawrence Ellicott as a director on 13 July 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
25 Sep 2014 | TM01 | Termination of appointment of Tracey Jane Vernon as a director on 1 June 2014 | |
25 Sep 2014 | TM02 | Termination of appointment of Tracey Jane Vernon as a secretary on 1 June 2014 | |
28 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Oct 2012 | AR01 |
Annual return made up to 15 October 2012 with full list of shareholders
|
|
04 Sep 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
17 Oct 2011 | AR01 |
Annual return made up to 15 October 2011 with full list of shareholders
|
|
17 Oct 2011 | CH01 | Director's details changed for Mr Mark Smith on 1 October 2011 | |
04 Oct 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
19 Jan 2011 | SH19 |
Statement of capital on 19 January 2011
|
|
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association |