IFA SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Director's details changed for Mr Laurence Paul Newman on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Registered office address changed from 62 Almansa Way Lymington SO41 9PY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-11-19

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-01-31

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE PAUL NEWMAN

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

24/02/2124 February 2021 CESSATION OF STEPHEN PATRICK DICKER AS A PSC

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR LAURENCE PAUL NEWMAN

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM ABBOTSWOOD, TRINITY HOUSE WHARF ROAD PENZANCE CORNWALL TR18 4BN ENGLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE NEWMAN

View Document

09/08/199 August 2019 CESSATION OF LAURENCE PAUL NEWMAN AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O MR L NEWMAN 120 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O ABBOTSWOOD TRINITY HOUSE WHARF ROAD PENZANCE CORNWALL TR18 4BN

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DICKER / 01/07/2014

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR STEPHEN PATRICK DICKER

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 6 POLWITHEN ROAD PENZANCE CORNWALL TR18 4JS UNITED KINGDOM

View Document

06/02/146 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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