- Company Overview for IFA FINANCIAL SERVICES (UK) LTD. (05667453)
- Filing history for IFA FINANCIAL SERVICES (UK) LTD. (05667453)
- People for IFA FINANCIAL SERVICES (UK) LTD. (05667453)
- Charges for IFA FINANCIAL SERVICES (UK) LTD. (05667453)
- More for IFA FINANCIAL SERVICES (UK) LTD. (05667453)
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 Apr 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 14 March 2018
|
|
08 Feb 2018 | AD01 | Registered office address changed from Gautam House Shenley Avenue Ruislip HA4 6BP England to Stablegate 19a North Street Bishops Stortford Hertfordshire CM23 2LD on 8 February 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
26 Oct 2017 | CH01 | Director's details changed for Nicholas Lawrence George Self on 26 October 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to Gautam House Shenley Avenue Ruislip HA4 6BP on 22 September 2017 | |
23 May 2017 | CH03 | Secretary's details changed for George Alexander Lewis Self on 23 May 2017 | |
16 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Mar 2015 | SH08 | Change of share class name or designation | |
19 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
18 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Jul 2014 | MR01 | Registration of charge 056674530001, created on 14 July 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | CH03 | Secretary's details changed for George Alexander Lewis Self on 31 January 2014 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |