IFANCYDAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

09/01/259 January 2025 Registered office address changed from Office 16, Berkeley House Barnet Road London Colney St. Albans AL2 1BG England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2025-01-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/08/2331 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS WELCH / 11/11/2020

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR THOMAS WILLIAM HARDY

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CAINE

View Document

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS WELCH / 03/06/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 24 BALGONIE ROAD LONDON E4 7HL ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR MICHAEL JOHN CAINE

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM ANDREW JAMES HOUSE BRIDGE ROAD ASHFORD KENT TN23 1BB ENGLAND

View Document

10/12/1810 December 2018 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