- Company Overview for IFG GRP UK LIMITED (10222607)
- Filing history for IFG GRP UK LIMITED (10222607)
- People for IFG GRP UK LIMITED (10222607)
- More for IFG GRP UK LIMITED (10222607)
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) |
---|---|---|---|
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
05 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
22 Jun 2020 | PSC05 | Change of details for Ifg Group Plc as a person with significant control on 4 September 2019 | |
14 May 2020 | TM01 | Termination of appointment of Kathryn Elizabeth Purves as a director on 31 March 2020 | |
14 May 2020 | TM01 | Termination of appointment of Mary Gangemi as a director on 31 March 2020 | |
14 May 2020 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 14 May 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Matthew James Taylor as a director on 13 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Gavin Howard as a director on 13 February 2020 | |
12 Feb 2020 | AP03 | Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 12 February 2020 | |
12 Feb 2020 | TM02 | Termination of appointment of Vinotha Kamala Anthony as a secretary on 12 February 2020 | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
30 Apr 2018 | AP01 | Appointment of Ms Kathryn Elizabeth Purves as a director on 18 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of John Anthony Cotter as a director on 17 April 2018 | |
06 Feb 2018 | AP01 | Appointment of Mrs Mary Gangemi as a director on 24 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Lisa Annette Rodriguez as a director on 23 January 2018 | |
06 Feb 2018 | AP03 | Appointment of Mrs Vinotha Kamala Anthony as a secretary on 24 January 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Lisa Rodriguez as a secretary on 23 January 2018 | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from C/O Ifg Group Plc 1 Long Lane London EC1A 9HF England to 1 Gresham Street London EC2V 7BX on 21 November 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Paul Mcnamara as a director on 13 September 2016 |