I. F LETS LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-07-31

View Document

03/08/233 August 2023 Compulsory strike-off action has been suspended

View Document

03/08/233 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

03/11/223 November 2022 Termination of appointment of Ravi Leal as a director on 2022-11-03

View Document

03/11/223 November 2022 Cessation of Ravi Leal as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Notification of Monika Lukosiute as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Registered office address changed from 5 De Vere Gardens Flat 1 Ilford IG1 3EB England to 230B Old Kent Road London SE1 5UB on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Ms Monika Lukosiute as a director on 2022-11-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Amended micro company accounts made up to 2021-07-31

View Document

09/05/229 May 2022 Amended micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/03/2126 March 2021 CESSATION OF WAQAS MASOOD AS A PSC

View Document

26/03/2126 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI KUMAR

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR WAQAS MASOOD / 19/12/2020

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM 42 LONGBRIDGE ROAD BARKING ESSEX IG11 8RT

View Document

19/12/2019 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAQAS MASOOD

View Document

19/12/2019 December 2020 CESSATION OF RAVI KUMAR AS A PSC

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR RAVI KUMAR

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI KUMAR

View Document

14/12/2014 December 2020 CESSATION OF WAQAS MASOOD AS A PSC

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR WAQAS MASOOD

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

17/09/2017 September 2020 COMPANY NAME CHANGED IRWIN FISHERS LTD CERTIFICATE ISSUED ON 17/09/20

View Document

20/08/2020 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 DIRECTOR APPOINTED MR WAQAS MASOOD

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAQAS MASOOD

View Document

09/06/209 June 2020 CESSATION OF RAVI LEAL AS A PSC

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR HASMITA NAGAR

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED IRWIN FISHER LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

12/05/1812 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MRS HASMITA NAGAR

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR RAVI LEAL

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI LEAL / 15/07/2014

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR VIJAY LEAL

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR VIJAY LEAL

View Document

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY VIJAY LEAL

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR VIJAY LEAL

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI LEAL / 14/07/2010

View Document

14/07/0914 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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