IFIT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

16/04/2416 April 2024 Notification of Yamro Holding Limited as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Cessation of Yann Mickael Roberto Roche as a person with significant control on 2024-04-16

View Document

13/02/2413 February 2024 Director's details changed for Mr Francisco Javier Orozco Morejon on 2024-02-13

View Document

09/02/249 February 2024 Notification of Yann Mickael Roberto Roche as a person with significant control on 2024-02-09

View Document

01/02/241 February 2024 Cessation of Yann Mickael Roberto Roche as a person with significant control on 2023-01-30

View Document

26/01/2426 January 2024 Director's details changed for Mr Francisco Javier Orozco Morejon on 2024-01-26

View Document

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

View Accounts

13/12/2313 December 2023 Appointment of Mr Francisco Javier Orozco Morejon as a director on 2023-12-11

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

06/06/236 June 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 85 Great Portland Street First Floor London W1W 7LT on 2023-06-06

View Document

26/05/2326 May 2023 Amended micro company accounts made up to 2021-12-31

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Registered office address changed from Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 85 Great Portland Street London W1W 7LT on 2023-02-13

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

05/10/225 October 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-10-05

View Document

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

View Accounts

24/11/2124 November 2021 Change of details for Mr Yann Mickael Roberto Roche as a person with significant control on 2021-10-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082475410002

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082475410001

View Document

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

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM K & B ACCOUNTANCY GROUP 10TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

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

View Accounts

23/10/1823 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN MICKAEL ROBERTO ROCHE / 10/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON SURREY KT9 1BD

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR YANN MICKAEL ROBERTO ROCHE / 10/04/2018

View Document

03/04/183 April 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082475410002

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 19 CLOCKHOUSE PLACE LONDON SW15 2EL

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082475410001

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN MICKAEL ROBERTO ROCHE / 05/07/2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 9 BRAYBURNE AVENUE LONDON SW4 6AD ENGLAND

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 19 CLOCKHOUSE PLACE LONDON SW15 2EL UNITED KINGDOM

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN MICKAEL ROBERTO ROCHE / 17/05/2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN MICKAEL ROBERTO ROCHE / 01/03/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN MICKAEL ROBERTO ROCHE / 01/03/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 37TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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