Advanced company searchLink opens in new window

INTEGRATED FINANCIAL AIMS LIMITED

Company number 10055409

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
20 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 AD01 Registered office address changed from 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ United Kingdom to 13 the Close Norwich NR1 4DS on 13 September 2023
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
23 Apr 2021 AD01 Registered office address changed from 25 Castle Meadow Norwich Norfolk NR1 3DH England to 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ on 23 April 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
21 Sep 2020 AD01 Registered office address changed from 25 Castle Meadow Norwich Norfolk NR1 3DH England to 25 Castle Meadow Norwich Norfolk NR1 3DH on 21 September 2020
21 Sep 2020 AD01 Registered office address changed from 10a Castle Meadow Norwich NR1 3DE England to 25 Castle Meadow Norwich Norfolk NR1 3DH on 21 September 2020
31 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 AD01 Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 10a Castle Meadow Norwich NR1 3DE on 8 October 2019
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
12 Mar 2019 PSC04 Change of details for Mrs Emma Dicks as a person with significant control on 9 March 2018
12 Mar 2019 PSC04 Change of details for Mr Richard Ian Dicks as a person with significant control on 9 March 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 PSC04 Change of details for Mrs Emma Dicks as a person with significant control on 9 March 2018
22 Mar 2018 AD01 Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR United Kingdom to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 22 March 2018
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
22 Mar 2018 CH01 Director's details changed for Mr Richard Ian Dicks on 9 March 2018