Advanced company searchLink opens in new window

IFERG LIMITED

Company number 10434863

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)
04 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
27 Jun 2023 CH01 Director's details changed for Mrs Janice Catherine Ferguson on 1 February 2023
27 Jun 2023 PSC04 Change of details for Mrs Janice Catherine Ferguson as a person with significant control on 1 February 2023
27 Jun 2023 AD01 Registered office address changed from PO Box the Shed the Shed the Shed Stapleford Rd, Leesthorpe Leics LE14 2XQ England to The Shed Stapleford Road Leesthorpe Melton Mowbray Leicestershire LE14 2XQ on 27 June 2023
20 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
04 Apr 2023 AD01 Registered office address changed from Lower Leesthorpe Farm Stapleford Road Leesthorpe Melton Mowbray LE14 2XQ United Kingdom to PO Box the Shed the Shed the Shed Stapleford Rd, Leesthorpe Leics LE14 2XQ on 4 April 2023
14 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
20 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
18 May 2020 AA Unaudited abridged accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
16 Jul 2018 CS01 Confirmation statement made on 31 March 2018 with updates
22 Jun 2018 PSC02 Notification of Granite Trustee Company Limited as a person with significant control on 17 November 2017
22 Jun 2018 PSC01 Notification of Janice Ferguson as a person with significant control on 18 November 2017
20 Jun 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2017 SH08 Change of share class name or designation
23 Nov 2017 AP01 Appointment of Alastair Howard Ferguson as a director on 15 November 2017
23 Nov 2017 AP01 Appointment of Ms Lucy Catherine Ferguson as a director on 15 November 2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 15/11/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates