I & F LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Amerjit Singh on 2025-08-15

View Document

10/06/2510 June 2025 Appointment of Mr Jamie Luke Crinigan as a director on 2025-06-04

View Document

10/06/2510 June 2025 Director's details changed for Mr Dmya Hanley on 2025-06-04

View Document

10/06/2510 June 2025 Director's details changed for Mr Jamie Luke Crinigan on 2025-06-04

View Document

10/06/2510 June 2025 Appointment of Mr Dmya Hanley as a director on 2025-06-04

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMERJIT SINGH / 26/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / A & J SINGH LIMITED / 05/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMERJIT SINGH / 14/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 16 ALDER LANE PARBOLD WIGAN LANCASHIRE WN8 7NN

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 16 ALDER LANE PARBOLD WIGAN LANCASHIRE WN8 7NN ENGLAND

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMERJIT SINGH / 23/07/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMERJIT SINGH / 18/12/2012

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM HOLLY HOUSE 71A THE COMMON PARBOLD WIGAN LANCASHIRE WN8 7EA

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMERJIT SINGH / 04/04/2012

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY JANE SINGH

View Document

01/08/111 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 28 THE COMMON, PARBOLD WIGAN LANCASHIRE WN8 7DA

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 S366A DISP HOLDING AGM 30/06/04

View Document

30/06/0430 June 2004 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