IFL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/03/247 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-29

View Document

08/05/238 May 2023 Director's details changed for Miss Tina Loraine Ban'dyle on 2023-05-07

View Document

08/05/238 May 2023 Change of details for Ms Tina Loraine Ban'dyle as a person with significant control on 2023-05-07

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

18/04/2318 April 2023 Current accounting period extended from 2023-12-29 to 2023-12-31

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

07/05/227 May 2022 Change of details for Ms Tina Loraine Ban'dyle as a person with significant control on 2022-05-07

View Document

07/05/227 May 2022 Director's details changed for Ms Tina Loraine Ban'dyle on 2022-05-07

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

14/02/1914 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY DOREEN NASH

View Document

20/05/1620 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA LORAINE BAN'DYLE / 07/05/2015

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

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

View Accounts

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM DESIGN HOUSE 57 HIGH STREET EGHAM SURREY TW20 9EX

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 07/03/14 NO CHANGES

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TINA LORAINE BAN'DYLE / 04/06/2013

View Document

27/06/1327 June 2013 07/03/13 NO CHANGES

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 07/03/11 NO CHANGES

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM THE MALTHOUSE OFF HUMMER ROAD EGHAM TW20 9BD

View Document

18/03/1018 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0417 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS; AMEND

View Document

02/12/032 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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