IFAMAX LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Director's details changed for Mr Max Robert Tennant on 2024-11-20

View Document

20/11/2420 November 2024 Secretary's details changed for Tamzin Marguerite Howard on 2024-11-20

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Appointment of Mr James Jacobs as a director on 2023-07-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

09/05/239 May 2023 Registered office address changed from One Redcliff Street Bristol BS1 6NP to 1 Temple Back Ground Floor 1 Temple Back Bristol BS1 6FL on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from 1 Temple Back Ground Floor 1 Temple Back Bristol BS1 6FL England to Ground Floor 1 Temple Back Bristol BS1 6FL on 2023-05-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Director's details changed for Mr Max Robert Tennant on 2023-02-14

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 ADOPT ARTICLES 17/05/2019

View Document

17/07/1917 July 2019 SUB-DIVISION 17/05/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/07/185 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 CURRSHO FROM 31/05/2014 TO 30/04/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / TAMZIN MARGUERITE HOWARD / 17/06/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAX ROBERT TENNANT / 16/06/2013

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 1ST FLOOR PRUDENTIAL BUILDINGS 11- 19 WINE STREET BRISTOL BS1 2PH UNITED KINGDOM

View Document

10/05/1310 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAX ROBERT TENNANT / 23/11/2012

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / TAMZIN MARGUERITE HOWARD / 23/11/2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM CLIFTONWOOD COTTAGE WORLDS END LANE BRISTOL BS8 4TH UNITED KINGDOM

View Document

01/12/111 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 1ST FLOOR PRUDENTIAL BUILDINGS 11-19 WINE STREET BRISTOL BS1 2PH ENGLAND

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM CLIFTONWOOD COTTAGE WORLDS END LANE BRISTOL BS8 4TH

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX ROBERT TENNANT / 06/05/2010

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM CLIFTON WOOD COTTAGE WORLDS END LANE BRISTOL BS8 4TH

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: CLIFTON WOOD COTTAGE WORLES END LANE BRISTOL BS8 4TH

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED ISAMAX LIMITED CERTIFICATE ISSUED ON 10/05/04

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company