Advanced company searchLink opens in new window

IFA TEK LIMITED

Company number 04356746

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)
19 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
19 Feb 2015 CH01 Director's details changed for Mr Richard James Matthews on 12 December 2014
07 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Feb 2014 AA Total exemption small company accounts made up to 30 June 2012
28 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
04 Dec 2013 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET on 4 December 2013
08 Oct 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
24 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/03/2012 as it was not properly delivered.
21 May 2012 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET on 21 May 2012
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/05/2012.
01 Mar 2012 CH01 Director's details changed for Mr Richard James Matthews on 31 December 2011
04 Feb 2011 AA01 Current accounting period extended from 31 January 2011 to 30 June 2011
02 Feb 2011 AR01 Annual return made up to 21 January 2011
05 Oct 2010 TM01 Termination of appointment of John Leyden as a director
03 Oct 2010 AD01 Registered office address changed from , 22 Welbeck Court, Addison Bridge Place, London, W14 8XW on 3 October 2010
03 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
23 Jun 2010 TM01 Termination of appointment of Neil Pritchard as a director
28 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
01 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
07 Sep 2009 288b Appointment terminated secretary growth integration LTD