- Company Overview for INTEGRATED FINANCIAL AIMS LIMITED (10055409)
- Filing history for INTEGRATED FINANCIAL AIMS LIMITED (10055409)
- People for INTEGRATED FINANCIAL AIMS LIMITED (10055409)
- More for INTEGRATED FINANCIAL AIMS LIMITED (10055409)
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 |