- Company Overview for IFA MAGAZINE PUBLICATIONS LIMITED (07629255)
- Filing history for IFA MAGAZINE PUBLICATIONS LIMITED (07629255)
- People for IFA MAGAZINE PUBLICATIONS LIMITED (07629255)
- Charges for IFA MAGAZINE PUBLICATIONS LIMITED (07629255)
- More for IFA MAGAZINE PUBLICATIONS LIMITED (07629255)
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) |
---|---|---|---|
10 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
05 May 2021 | CH01 | Director's details changed for Mr Andrew Paul Wilson on 1 April 2021 | |
03 May 2021 | CH01 | Director's details changed for Mr Andrew Paul Wilson on 20 April 2021 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
12 Mar 2020 | PSC05 | Change of details for Clifton Media Holdings Ltd as a person with significant control on 11 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Andrew Paul Wilson on 11 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Alexander John Sullivan on 11 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Basement Flat, 3 Worcester Terrace Bristol Somerset BS83JW on 10 March 2020 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 May 2019 | MR01 | Registration of charge 076292550001, created on 10 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Andrew Paul Wilson on 2 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
07 May 2019 | CH01 | Director's details changed for Mr Andrew Paul Wilson on 2 May 2018 | |
07 May 2019 | CH01 | Director's details changed for Mr Alexander John Sullivan on 24 August 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 8B Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
05 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Michael Louis George Wilson as a director on 31 December 2015 | |
17 May 2016 | CH01 | Director's details changed for Mr Andrew Paul Wilson on 30 September 2015 | |
17 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|