IFTIME DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
| 29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
| 28/07/2328 July 2023 | Confirmation statement made on 2022-10-06 with no updates |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/08/2012 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | COMPANY NAME CHANGED IFTIME ART&DESIGN LTD CERTIFICATE ISSUED ON 09/06/20 |
| 08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 8 OSIER CRESCENT LONDON N10 1QU ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
| 15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 26 SELBY ROAD LONDON E11 3LT ENGLAND |
| 17/05/1817 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 60 MANNING ROAD DAGENHAM ESSEX RM10 9QU ENGLAND |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU GEORGE IFTIME / 08/10/2015 |
| 08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 30 MANNING ROAD DAGENHAM LONDON RM10 9QU ENGLAND |
| 07/10/157 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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