IFL SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/01/2427 January 2024 Termination of appointment of Hema Devi Ramnial Ahluwalia as a secretary on 2021-03-31

View Document

27/01/2427 January 2024 Confirmation statement made on 2023-12-07 with updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

06/07/216 July 2021 Termination of appointment of Hema Devi Ramnial-Ahluwalia as a director on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARUN AHLUWALIA

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEMA DEVI RAMNIAL AHLUWALIA

View Document

20/05/2020 May 2020 CESSATION OF HEMA DEVI-RAMNIAL AHLUWALIA AS A PSC

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN AHLUWALIA / 01/04/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HEMA DEVI RAMNIAL AHLUWALIA / 01/04/2018

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 SAIL ADDRESS CREATED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM IFL SERVICE LTD, THE LONDON OFFICE GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 1 ST. SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE

View Document

25/05/1625 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN AHLUWALIA / 10/05/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/12/1525 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS HEMA DEVI RAMNIAL-AHLUWALIA

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

11/05/1511 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 1 ST. SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE ENGLAND

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM IFL SERVICE LTD 1 ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN AHLUWALIA / 09/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN AHLUWALIA / 31/10/2013

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN AHLUWALIA / 08/10/2013

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/05/1311 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

11/05/1311 May 2013 SAIL ADDRESS CHANGED FROM: C/O T AHLUWALIA FLAT 11 BRIDGE HOUSE BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9LH ENGLAND

View Document

11/05/1311 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HEMA DEVI RAMNIAL AHLUWALIA / 18/02/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 SAIL ADDRESS CREATED

View Document

15/05/1215 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY TARUN AHLUWALIA

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MRS HEMA DEVI RAMNIAL AHLUWALIA

View Document

28/03/1228 March 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR HEMA AHLUWALIA

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN AHLUWALIA / 13/10/2011

View Document

12/10/1112 October 2011 SECRETARY APPOINTED TARUN AHLUWALIA

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN AHLUWALIA / 11/10/2011

View Document

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information