IFR DRONES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 New

View Document

03/10/253 October 2025 New

View Document

03/10/253 October 2025 NewStatement of capital following an allotment of shares on 2025-10-01

View Document

03/10/253 October 2025 New

View Document

03/10/253 October 2025 New

View Document

03/10/253 October 2025 New

View Document

02/10/252 October 2025 NewAppointment of Mr Andrew James Hillier as a director on 2025-09-30

View Document

02/10/252 October 2025 NewCessation of Simon Krader Ritterband as a person with significant control on 2025-09-30

View Document

02/10/252 October 2025 NewAppointment of Mr James William Mccaffrey as a director on 2025-09-30

View Document

01/10/251 October 2025 NewMemorandum and Articles of Association

View Document

18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/08/258 August 2025 NewChange of details for Mr Simon Krader Ritterband as a person with significant control on 2025-08-04

View Document

08/08/258 August 2025 NewRegister inspection address has been changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 68 King William Street London EC4N 7HR

View Document

07/08/257 August 2025 NewTermination of appointment of Tony Stovold as a director on 2025-08-04

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Simon Krader Ritterband on 2025-08-04

View Document

04/08/254 August 2025 Appointment of Rachel Oliver as a director on 2025-07-30

View Document

29/07/2529 July 2025 Statement of capital following an allotment of shares on 2025-07-14

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with updates

View Document

23/06/2523 June 2025 Registration of charge 094262910001, created on 2025-06-20

View Document

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

View Accounts

19/12/2419 December 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

05/04/245 April 2024 Appointment of Mr Tony Stovold as a director on 2024-04-02

View Document

04/04/244 April 2024 Termination of appointment of Phillip John Oldcorn as a director on 2024-04-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Current accounting period extended from 2023-12-31 to 2024-02-28

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Director's details changed for Mr Phillip John Oldcorn on 2023-10-02

View Document

08/11/238 November 2023 Sub-division of shares on 2023-08-31

View Document

02/11/232 November 2023 Sub-division of shares on 2023-08-31

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

25/10/2325 October 2023 Register inspection address has been changed from 1a Accommodation Road London NW11 8ED England to Warnford Court 29 Throgmorton Street London EC2N 2AT

View Document

05/10/235 October 2023 Termination of appointment of Mark John Fisher as a director on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Phillip John Oldcorn as a director on 2023-10-02

View Document

15/08/2315 August 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Termination of appointment of Phillip John Oldcorn as a director on 2023-04-12

View Document

08/03/238 March 2023 Appointment of Mr Mark John Fisher as a director on 2023-03-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-08-10

View Document

30/09/2230 September 2022 Statement of capital on 2022-08-10

View Document

23/09/2223 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mr Simon Krader Ritterband on 2021-04-15

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Notification of Simon Krader Ritterband as a person with significant control on 2021-04-15

View Document

18/01/2218 January 2022 Change of details for Musketeer (Holdings) Ltd as a person with significant control on 2021-04-15

View Document

16/01/2216 January 2022 Cessation of Simon Krader Ritterband as a person with significant control on 2021-04-15

View Document

16/01/2216 January 2022 Notification of Musketeer (Holdings) Ltd as a person with significant control on 2021-04-15

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

29/05/2129 May 2021 Memorandum and Articles of Association

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC TRIGG

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED DOMINIC TRIGG

View Document

13/01/1613 January 2016 13/07/15 STATEMENT OF CAPITAL GBP 200

View Document

12/01/1612 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 SAIL ADDRESS CREATED

View Document

08/01/168 January 2016 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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