IFPM-TECSER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

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

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

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

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/04/2018 April 2020 PREVEXT FROM 30/12/2019 TO 31/12/2019

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / IFPM LLC / 11/09/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY JACQUES ROGER GUY JEAN / 07/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR THIERRY JACQUES ROGER GUY JEAN / 07/12/2017

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IFPM LLC

View Document

07/12/177 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR THIERRY JACQUES ROGER GUY JEAN / 07/12/2017

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 17 RADNOR PARK CRESCENT FOLKESTONE KENT CT19 5AS

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THIERRY JACQUES ROGER GUY JEAN / 25/06/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY JACQUES ROGER GUY JEAN / 25/06/2015

View Document

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

View Accounts

09/10/149 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD

View Document

12/09/1412 September 2014 SECRETARY APPOINTED MR THIERRY JACQUES ROGER GUY JEAN

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGHTY

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CT SECRETARIES LTD / 12/09/2012

View Document

10/10/1110 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CT SECRETARIES LTD / 01/10/2009

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY JACQUES ROGER GUY JEAN / 01/10/2009

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT BUSINESS SERVICES LTD / 01/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY JEAN / 01/01/2009

View Document

23/09/0823 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

24/10/0624 October 2006 £ NC 10/20000 23/10/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 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