I-FACT LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Liquidators' statement of receipts and payments to 2025-02-09

View Document

27/04/2427 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

05/04/235 April 2023 Liquidators' statement of receipts and payments to 2023-02-09

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of a voluntary liquidator

View Document

22/02/2222 February 2022 Resolutions

View Document

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DERRY-COLLINS / 01/01/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DERRY-COLLINS / 01/01/2020

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOLMES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR RYAN FRANCIS KENNETH MORGAN

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM PARALLEL HOUSE 32 LONDON ROAD GUILDFORD SURREY GU1 2AB ENGLAND

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANN HOLMES / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DERRY-COLLINS / 20/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DERRY-COLLINS / 20/05/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM TRIDENT HOUSE KINGSTON ROAD LEATHERHEAD SURREY KT22 7LT ENGLAND

View Document

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

View Accounts

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANN HOLMES / 01/11/2018

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN COOMBER

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN DERRY-COLLINS / 22/05/2017

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR DUONG NGO

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY DUONG NGO

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN COOMBER / 02/11/2017

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MS KAREN COOMBER

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MS NICOLA ANN HOLMES

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS DUONG THI THUY NGO / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DERRY-COLLINS / 20/06/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM CONNECT HOUSE KINGSTON ROAD LEATHERHEAD SURREY KT22 7LT

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MISS DUONG THI THUY NGO

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES MEADE-KING

View Document

04/01/164 January 2016 SECRETARY APPOINTED MISS DUONG THI THUY NGO

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED IFACT SERVICES LIMITED CERTIFICATE ISSUED ON 15/12/15

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES MEADE-KING

View Document

13/11/1513 November 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MR CHARLES OLIVER BEAUCHAMP MEADE-KING

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY FRANK BURGESS

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OLIVER BEAUCHAMP MEADE-KING / 11/01/2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK BURGESS

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 18/05/10 STATEMENT OF CAPITAL GBP 115

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DERRY-COLLINS / 01/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OLIVER BEAUCHAMP MEADE-KING / 01/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BRIAN BURGESS / 01/11/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK BRIAN BURGESS / 01/11/2009

View Document

06/04/096 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 189 PARK ROAD KINGSTON UPON THAMES SURREY KT2 5JX

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: C/OFF DIXON WARD 16 THE GREEN RICHMOND SURREY TW9 1QD

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: CONNECT HOUSE, KINGATON ROAD LEATHERHEAD SURREY KT22 5JX

View Document

12/12/0512 December 2005 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