IFIGHTFOR CIC
Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
30/07/2530 July 2025 New | Director's details changed for Miss Grace Elisabeth Wood on 2025-07-30 |
09/12/249 December 2024 | Director's details changed for Miss Grace Elisabeth Wood on 2024-11-29 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-26 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
31/08/2431 August 2024 | Total exemption full accounts made up to 2023-11-30 |
18/01/2418 January 2024 | Director's details changed for Miss Grace Elisabeth Woord on 2024-01-18 |
12/01/2412 January 2024 | Appointment of Miss Grace Elisabeth Woord as a director on 2024-01-01 |
12/01/2412 January 2024 | Confirmation statement made on 2023-11-26 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2021-11-30 |
02/07/232 July 2023 | Registered office address changed from 41 st Georges Walk St. Georges Walk Eastergate Chichester PO20 3XS England to 81 Windham Road Bournemouth BH1 4RN on 2023-07-02 |
02/07/232 July 2023 | Notification of Chandos David Green as a person with significant control on 2023-06-01 |
12/05/2312 May 2023 | Register(s) moved to registered inspection location 81 Windham Road Bournemouth BH1 4RN |
11/05/2311 May 2023 | Register inspection address has been changed to 81 Windham Road Bournemouth BH1 4RN |
11/05/2311 May 2023 | Cessation of Dale Alan Beade Rioseco as a person with significant control on 2023-05-01 |
07/05/237 May 2023 | Termination of appointment of Dale Alan Beade (Casper) Rioseco as a secretary on 2023-05-01 |
07/05/237 May 2023 | Termination of appointment of Dale Alan Beade (Casper) Rioseco as a director on 2023-05-01 |
12/03/2312 March 2023 | Confirmation statement made on 2022-11-26 with no updates |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
20/01/2220 January 2022 | Confirmation statement made on 2021-11-26 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
12/09/1712 September 2017 | 30/11/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 1C MARINE PARADE BOGNOR REGIS WEST SUSSEX PO21 2LT |
11/02/1711 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
02/12/152 December 2015 | 26/11/15 NO MEMBER LIST |
26/11/1426 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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