IFOCUS PROPERTY GROUP LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/04/2430 April 2024 Previous accounting period extended from 2023-04-30 to 2023-10-30

View Document

26/01/2426 January 2024 Satisfaction of charge 113243440004 in full

View Document

15/12/2315 December 2023 Change of details for Mr Dainius Abramavicius as a person with significant control on 2023-11-24

View Document

15/12/2315 December 2023 Director's details changed for Mr Dainius Abramavicius on 2023-11-24

View Document

07/12/237 December 2023 Registered office address changed from 12E Manor Road London N16 5SA to 1 Kings Avenue London N21 3NA on 2023-12-07

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2021-04-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Register inspection address has been changed to 102W Sterling House Langston Road Loughton IG10 3TS

View Document

19/01/2219 January 2022 Satisfaction of charge 113243440001 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 113243440002 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 113243440003 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 01/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 01/11/2020

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 REGISTERED OFFICE ADDRESS CHANGED ON 21/01/2020 TO PO BOX 4385, 11324344: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113243440004

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113243440003

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113243440002

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113243440001

View Document

23/04/1823 April 2018 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