IFAPPS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1620 June 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/06/1620 June 2016 09/05/16 STATEMENT OF CAPITAL GBP 12347

View Document

17/06/1617 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

12/05/1512 May 2015 SECOND FILING WITH MUD 16/02/13 FOR FORM AR01

View Document

12/05/1512 May 2015 SECOND FILING WITH MUD 16/02/15 FOR FORM AR01

View Document

12/05/1512 May 2015 SECOND FILING WITH MUD 16/02/14 FOR FORM AR01

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN LIPSCOMB

View Document

08/03/138 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HENRY MARTIN-REDMAN / 04/10/2010

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MARTIN-REDMAN / 30/10/2012

View Document

08/03/138 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

08/03/138 March 2013 SAIL ADDRESS CHANGED FROM: C/O APT 44 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TN ENGLAND

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MAWDSLEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM, C/O NORMAN WILSON & COMP LTD PORTSOKEN HOUSE, 155-157 MINORIES, LONDON, EC3N 1LJ, UNITED KINGDOM

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/1215 May 2012 SECOND FILING FOR FORM SH01

View Document

14/05/1214 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 31/01/12 STATEMENT OF CAPITAL GBP 448950

View Document

01/11/111 November 2011 01/08/11 STATEMENT OF CAPITAL GBP 365950

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR SIMON MARTIN-REDMAN

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR GARY MAWDSLEY

View Document

06/04/116 April 2011 SAIL ADDRESS CREATED

View Document

06/04/116 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/116 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR GUY FARLEY

View Document

13/10/1013 October 2010 CHANGE PERSON AS DIRECTOR

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HENRY MARTIN-REDMAN / 01/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HENRY MARTIN-RIEDMAN / 16/02/2010

View Document

30/09/1030 September 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

30/09/1030 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 950

View Document

30/09/1030 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 950

View Document

30/09/1030 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 950

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED DAVID IOAN EVANS

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED JULIAN HENRY MARTIN-RIEDMAN

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED GUY MATTHEW FARLEY

View Document

23/03/1023 March 2010 SECRETARY APPOINTED JONATHAN MARK LIPSCOMB

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

16/02/1016 February 2010 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