I-FURB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

14/08/2414 August 2024 Change of details for Mr Andrew Anthony Kemp as a person with significant control on 2024-08-13

View Document

14/08/2414 August 2024 Change of details for Mrs Emma Louise Kemp as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Registered office address changed from Oak House 1 Primrose Lane Dickens Heath Solihull West Midlands B90 1RZ England to 29 Granby Close Redditch Worcestershire B98 0PJ on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mrs Emma Louise Kemp on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Andrew Anthony Kemp on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mrs Emma Louise Kemp on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Andrew Anthony Kemp on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mrs Emma Louise Kemp as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Andrew Anthony Kemp as a person with significant control on 2024-08-13

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 Previous accounting period extended from 2021-01-31 to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE KEMP / 11/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY KEMP / 11/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE KEMP / 11/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY KEMP / 11/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY KEMP / 11/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE KEMP / 11/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 83 MAPPLEBOROUGH ROAD SHIRLEY WEST MIDLANDS B90 1AG ENGLAND

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE KEMP / 11/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY KEMP / 11/08/2020

View Document

20/05/2020 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY KEMP / 02/09/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE KEMP / 02/09/2019

View Document

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE KEMP / 31/10/2018

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE ILES / 31/10/2018

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE ILES / 01/11/2018

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE ILES / 01/11/2018

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY KEMP / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE ILES / 21/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE UNITED KINGDOM

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY KEMP / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE ILES / 21/05/2019

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR TRISTAN WILKINSON

View Document

06/03/196 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY KEMP / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE ILES / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY KEMP / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE ILES / 01/03/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE ILES / 01/11/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MS EMMA LOUISE ILES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY KEMP / 31/10/2018

View Document

25/02/1925 February 2019 CESSATION OF TRISTAN WILKINSON AS A PSC

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE ILES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/06/1828 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C.M.T SERVICES LIMITED


  • 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