Advanced company searchLink opens in new window

IFA MAGAZINE PUBLICATIONS LIMITED

Company number 07629255

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)
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
  • GBP 200