Advanced company searchLink opens in new window

IFS PROSHARE LIMITED

Company number 06769997

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)
16 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
04 Sep 2013 CH01 Director's details changed for Ian Robert Parrett on 23 August 2013
07 May 2013 AA Accounts for a small company made up to 31 July 2012
04 Mar 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Mr Gavin Walter Burton Shreeve on 4 March 2013
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Feb 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
08 Feb 2012 AP03 Appointment of Mr Philip Michael Cook as a secretary
07 Feb 2012 TM02 Termination of appointment of Michael Parker as a secretary
16 Mar 2011 AA Accounts for a small company made up to 31 July 2010
05 Jan 2011 AP03 Appointment of Michael Jonathan Francis Parker as a secretary
05 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
05 Jan 2011 TM02 Termination of appointment of Anthony Tudor as a secretary
07 May 2010 AA Accounts for a small company made up to 31 July 2009
16 Mar 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 July 2009
02 Mar 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Gavin Walter Burton Shreeve on 24 February 2010
02 Mar 2010 CH01 Director's details changed for Ian Robert Parrett on 24 February 2010
24 Feb 2010 CH03 Secretary's details changed for Anthony David Tudor on 1 July 2009
15 Feb 2010 CH03 Secretary's details changed for Anthony David Tudor on 1 July 2009
14 Dec 2009 AD01 Registered office address changed from Ifs House 4-9 Burgate Lane Canterbury Kent CT1 2JX on 14 December 2009
10 Dec 2008 NEWINC Incorporation