- Company Overview for I.F. TECHNOLOGY LTD (12196190)
- Filing history for I.F. TECHNOLOGY LTD (12196190)
- People for I.F. TECHNOLOGY LTD (12196190)
- More for I.F. TECHNOLOGY LTD (12196190)
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) |
---|---|---|---|
03 Feb 2025 | CH01 | Director's details changed for Mr Alistair Thomas Cotton on 3 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Mr Daniel Patrick Cronin on 3 February 2025 | |
03 Feb 2025 | PSC04 | Change of details for Mr Alistair Thomas Cotton as a person with significant control on 3 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Mr Canay Ozel on 3 February 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from Epworth House City Road London EC1Y 1AA England to 201 Borough High Street London SE1 1JA on 3 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Mr Koray Argun on 3 February 2025 | |
08 Oct 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
16 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 14 December 2023
|
|
19 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 14 September 2023
|
|
30 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 14 September 2023
|
|
30 Oct 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
14 Jun 2022 | AD01 | Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to Epworth House City Road London EC1Y 1AA on 14 June 2022 | |
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2022
|
|
22 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
31 Jul 2021 | SH08 | Change of share class name or designation | |
31 Jul 2021 | MA | Memorandum and Articles of Association | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 19 July 2021
|
|
20 Jul 2021 | AP01 | Appointment of Mr Zihao Xu as a director on 16 July 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 |