- Company Overview for IFA ACADEMIES LIMITED (10094011)
- Filing history for IFA ACADEMIES LIMITED (10094011)
- People for IFA ACADEMIES LIMITED (10094011)
- More for IFA ACADEMIES LIMITED (10094011)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Cherryoaks 32a the Mount Dunton Bassett Leicestershire LE17 5JL United Kingdom to 154 Rothley Road Mountsorrel Leicestershire LE12 7JX on 8 April 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
15 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
17 Jan 2018 | PSC04 | Change of details for Mrs Samantha Louise Skubala as a person with significant control on 7 June 2017 | |
10 Jan 2018 | CH01 | Director's details changed for Mrs Samantha Louise Skubala on 9 January 2018 | |
10 Jan 2018 | PSC04 | Change of details for Mrs Samantha Louise Skubala as a person with significant control on 6 April 2016 | |
09 Jan 2018 | AD01 | Registered office address changed from 11 Leicester Road Narborough Leicester Leicestershire LE19 2HL United Kingdom to Cherryoaks 32a the Mount Dunton Bassett Leicestershire LE17 5JL on 9 January 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Ian Evley as a director on 7 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
01 Dec 2016 | CH01 | Director's details changed for Mr Ian Everly on 1 December 2016 | |
25 May 2016 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|