- Company Overview for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- Filing history for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- People for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- Charges for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- Insolvency for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- Registers for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- More for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
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) |
---|---|---|---|
02 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Mr Iain Clifford Stamp on 1 May 2012 | |
01 May 2012 | CH03 | Secretary's details changed for Mrs Katrina Adele Stamp on 1 May 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2011 | AD01 | Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW on 5 July 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Mr Iain Clifford Stamp on 21 December 2010 | |
21 Dec 2010 | CH03 | Secretary's details changed for Mrs Katrina Adele Stamp on 21 December 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
31 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Jan 2010 | CERTNM |
Company name changed integrity bond securities LTD\certificate issued on 03/01/10
|
|
03 Jan 2010 | CONNOT | Change of name notice | |
30 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
04 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
28 Jan 2009 | CERTNM | Company name changed integrity asset management LTD\certificate issued on 28/01/09 | |
15 Aug 2008 | CERTNM | Company name changed integrity real estate LIMITED\certificate issued on 19/08/08 | |
14 Jul 2008 | 363a | Return made up to 05/04/08; full list of members | |
14 Jul 2008 | 288b | Appointment terminated director kathryn clark | |
14 Jul 2008 | 288b | Appointment terminated director richard clay | |
12 Feb 2008 | 288a | New secretary appointed | |
11 Feb 2008 | 288b | Secretary resigned |