IFA DATAFLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-12 with updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Notification of Dominic James Lane as a person with significant control on 2023-01-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-12 with updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 22/11/2122 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 24/12/1624 December 2016 | REGISTERED OFFICE CHANGED ON 24/12/2016 FROM EAGLE TOWER MONT PELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA |
| 17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/03/1526 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/04/133 April 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/06/1226 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/03/122 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/03/1128 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DENNIS LANE / 29/03/2010 |
| 29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA ANNE LANE / 29/03/2010 |
| 29/03/1029 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
| 20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/03/0930 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
| 09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/03/0825 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/03/0730 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
| 18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 22/12/0622 December 2006 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 58 REDGROVE PARK HATHERLEY CHELTENHAM GL51 6QY |
| 06/03/066 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
| 02/11/052 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 19/04/0519 April 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
| 24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 14/12/0414 December 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 30/04/0430 April 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
| 18/03/0318 March 2003 | DIRECTOR RESIGNED |
| 18/03/0318 March 2003 | SECRETARY RESIGNED |
| 10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
| 28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
| 13/02/0313 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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