IFANCYONE.COM LIMITED

Company Documents

DateDescription
01/06/241 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Resolutions

View Document

01/06/241 June 2024 Statement of affairs

View Document

01/06/241 June 2024 Registered office address changed from Unit 12 Darwell Park Mica Close Tamworth Staffordshire B77 4DR England to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2024-06-01

View Document

01/06/241 June 2024 Resolutions

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JONES / 30/09/2017

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY BLAKE HEATON / 30/09/2017

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BLAKE HEATON / 30/09/2017

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JONES / 30/09/2017

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BLAKE HEATON / 30/09/2017

View Document

23/01/1823 January 2018 CESSATION OF TERRI-ANNE REEVES AS A PSC

View Document

15/08/1715 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRI-ANNE REEVES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY BLAKE HEATON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE JONES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR TERRI-ANNE REEVES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT SEAL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 20 GEORGE STREET TAMWORTH STAFFORDSHIRE B79 7LL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JONES / 01/05/2014

View Document

04/06/144 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ASHLEY BLAKE HEATON

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR SCOTT ROBERT SEAL

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM OFFICE 1AMBER BUSINESS CENTRE 4 MERCURY PARK AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MISS REBECCA LOUISE JONES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERRI-ANNE REEVES / 30/05/2012

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT SEAL

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HEATON

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA JONES

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

06/05/116 May 2011 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