IF UP NORTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Registered office address changed from 43 Call Lane Leeds LS1 7BT to Unit 1 Armley Link Armley Road Leeds LS12 2QN on 2023-11-02

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Registration of charge 085722020001, created on 2022-10-24

View Document

24/10/2224 October 2022 Registration of charge 085722020002, created on 2022-10-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 COMPANY NAME CHANGED IF-COFFEE BAR LTD CERTIFICATE ISSUED ON 13/06/19

View Document

24/05/1924 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED GRAZE (LEEDS) LTD CERTIFICATE ISSUED ON 11/08/17

View Document

10/07/1710 July 2017 CESSATION OF JENNIFER ALBROW AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ALBROW

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN TYLDSLEY

View Document

06/07/176 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MT STEPHEN TYLDSLEY

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALBROW

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER ALBROW

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENIFER ALBROW / 25/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ALBROW / 25/05/2016

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JENIFER ALBROW / 25/05/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information