- Company Overview for IFAC LTD. (05386389)
- Filing history for IFAC LTD. (05386389)
- People for IFAC LTD. (05386389)
- More for IFAC LTD. (05386389)
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) |
---|---|---|---|
11 Dec 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
02 Oct 2017 | TM01 | Termination of appointment of Andrew John Smith as a director on 2 October 2017 | |
14 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
04 Nov 2016 | AP01 | Appointment of Mr John Robert Downs as a director on 26 October 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 May 2016 | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
14 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | AP01 | Appointment of Mr Andrew John Smith as a director on 10 March 2016 | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AP03 | Appointment of Mr Charles Anthony Llewellen Palmer as a secretary on 13 February 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from Andoversford Business Park Andoversford Cheltenham Glos GL54 4LB to Ifac House Ifac House Andoversford Industrial Estate GL54 4LB on 11 March 2015 | |
05 Mar 2015 | TM02 | Termination of appointment of Ian Robert Henson as a secretary on 12 January 2015 | |
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Brian Christopher Galvin as a director on 14 November 2014 | |
21 Jul 2014 | AP03 | Appointment of Mr Ian Robert Henson as a secretary on 15 July 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Paivi Katriina Grigg as a secretary on 15 July 2014 | |
28 Apr 2014 | TM01 | Termination of appointment of Richard Warrington as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Ian Henson as a director | |
27 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|