101 IFIELD ROAD FREEHOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewAppointment of Michael Patrick O'keefe as a director on 2025-09-08

View Document

23/07/2523 July 2025 Appointment of Duchess Maria Theodoli-Braschi as a director on 2025-07-22

View Document

25/04/2525 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

20/08/2420 August 2024 Withdrawal of a person with significant control statement on 2024-08-20

View Document

20/08/2420 August 2024 Notification of Laura Francesca Rose Sutcliffe as a person with significant control on 2024-08-06

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Appointment of Dr Laura Francesca Rose Sutcliffe as a director on 2024-07-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Secretary's details changed for Ablesafe Limited on 2023-03-14

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 CORPORATE SECRETARY APPOINTED ABLESAFE LIMITED

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 2 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS ENGLAND

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI ANGELO THEODORE-BRASCHI / 01/11/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASTRID SABINE BESSLER / 01/11/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STANTON / 01/11/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELEONORE ELISABETH HEDWIGE HALLUITTE / 01/11/2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 101 IFIELD ROAD LONDON SW10 9AS UNITED KINGDOM

View Document

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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