IFG NETWORK UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Director's details changed for Mr George Shapiro on 2023-01-10

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

10/01/2310 January 2023 Director's details changed for Mr Bruce John Williams on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

04/02/224 February 2022 Termination of appointment of Victor Lozano Masaya as a director on 2022-02-04

View Document

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

View Accounts

29/01/2129 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/2026 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

07/02/207 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 333900

View Document

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

View Accounts

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 29/12/17 STATEMENT OF CAPITAL GBP 246012

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/02/1716 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/04/161 April 2016 ADOPT ARTICLES 18/03/2016

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR VICTOR LOZANO MASAYA

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLGATE

View Document

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR STUART LAW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1422 December 2014 ADOPT ARTICLES 04/12/2014

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR MASAYA

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR SABEEN AHMED

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR ANDREW DAVID JOHN HOLGATE

View Document

05/12/145 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 2

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR STUART LAW

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MS SABEEN AMBAR AHMED

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR VICTOR LOZANO MASAYA

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNSLEY

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR BRUCE JOHN WILLIAMS

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM UNIT 31 THE OLD WOODYARD HALL DRIVE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9LQ ENGLAND

View Document

26/06/1226 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM UNIT 31 THE OLD WOOD YARD HALL DRIVE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9LG UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

29/07/1029 July 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR PAUL ROBERT BARNSLEY

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR GEORGE IDDONNIE SHERINE SHAPIRO

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

19/04/1019 April 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