IFIGHTFOR CIC

Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Miss Grace Elisabeth Wood on 2025-07-30

View Document

09/12/249 December 2024 Director's details changed for Miss Grace Elisabeth Wood on 2024-11-29

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/01/2418 January 2024 Director's details changed for Miss Grace Elisabeth Woord on 2024-01-18

View Document

12/01/2412 January 2024 Appointment of Miss Grace Elisabeth Woord as a director on 2024-01-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2021-11-30

View Document

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

View Document

02/07/232 July 2023 Notification of Chandos David Green as a person with significant control on 2023-06-01

View Document

12/05/2312 May 2023 Register(s) moved to registered inspection location 81 Windham Road Bournemouth BH1 4RN

View Document

11/05/2311 May 2023 Register inspection address has been changed to 81 Windham Road Bournemouth BH1 4RN

View Document

11/05/2311 May 2023 Cessation of Dale Alan Beade Rioseco as a person with significant control on 2023-05-01

View Document

07/05/237 May 2023 Termination of appointment of Dale Alan Beade (Casper) Rioseco as a secretary on 2023-05-01

View Document

07/05/237 May 2023 Termination of appointment of Dale Alan Beade (Casper) Rioseco as a director on 2023-05-01

View Document

12/03/2312 March 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

12/09/1712 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM
1C MARINE PARADE
BOGNOR REGIS
WEST SUSSEX
PO21 2LT

View Document

11/02/1711 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

02/12/152 December 2015 26/11/15 NO MEMBER LIST

View Document

26/11/1426 November 2014 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