IFX (UK) LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

13/02/2513 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

30/01/2530 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

30/01/2530 January 2025 Termination of appointment of Nicholas Anthony Williams as a director on 2025-01-28

View Document

06/12/246 December 2024 Director's details changed for Mr Nicholas Anthony Williams on 2024-12-05

View Document

28/11/2428 November 2024 Termination of appointment of James Robert Walton as a director on 2024-11-21

View Document

20/08/2420 August 2024 Group of companies' accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

11/03/2411 March 2024 Appointment of Mrs Camilla Jane Richardson as a director on 2024-03-05

View Document

31/10/2331 October 2023 Termination of appointment of Martin Roskott as a director on 2023-10-24

View Document

23/08/2323 August 2023 Secretary's details changed for Ms Anastasia Georgina Demetriou on 2023-08-22

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

24/03/2324 March 2023 Group of companies' accounts made up to 2022-04-30

View Document

03/03/233 March 2023 Director's details changed for Mr Nicholas Anthony Williams on 2023-03-03

View Document

04/10/224 October 2022 Registered office address changed from North West House First Floor 119 Marylebone Road London NW1 5PU United Kingdom to 33 Cavendish Square London W1G 0PW on 2022-10-04

View Document

21/04/2221 April 2022 Group of companies' accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Notification of Christopher Charles Sherriff Harborne as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Cessation of Anthony Peter Williams as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Anthony Peter Williams as a director on 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Richard Nehme as a director on 2021-12-31

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

14/01/2214 January 2022 Cessation of Nicholas Anthony Williams as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Cessation of Thomas Paul Greenwood as a person with significant control on 2021-12-31

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

18/03/2118 March 2021 SECRETARY APPOINTED MS ANASTASIA GEORGINA DEMETRIOU

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WILLIAMS

View Document

12/03/2112 March 2021 SUB-DIVISION 02/10/20

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY WILLIAMS / 18/02/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH ALLISON MARWICK / 18/02/2021

View Document

09/12/209 December 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD TALUKDER

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR MOHAMMAD KHALIDUR RAHMAN TALUKDER

View Document

09/11/189 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR MARTIN ROSKOTT

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR WILLIAM JOSEPH ALLISON MARWICK

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREENWOOD

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JAMES ROBERT WALTON

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 11 BAKER STREET LONDON W1U 3AH ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 50 BERKELEY STREET LONDON W1J 8HA ENGLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 20 BALDERTON STREET LONDON W1K 6TL

View Document

12/05/1612 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

02/10/152 October 2015 PREVEXT FROM 28/04/2015 TO 30/04/2015

View Document

22/04/1522 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN JAMES ALLEN

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 52 BROOK STREET LONDON W1K 5DS UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL GREENWOOD / 18/04/2012

View Document

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1227 January 2012 PREVSHO FROM 29/04/2011 TO 28/04/2011

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR RICHARD NEHME

View Document

04/05/114 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1128 January 2011 PREVSHO FROM 30/04/2010 TO 29/04/2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 54 BROOK STREET LONDON W1K 5DS UNITED KINGDOM

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM SHARDELOES FARM CHERRY LANE AMERSHAM BUCKS HP7 0QF

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WILLIAMS / 31/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL GREENWOOD / 31/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER WILLIAMS / 31/03/2010

View Document

01/06/101 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WILLIAMS / 31/03/2010

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 84 BROOK STREET MAYFAIR LONDON W1K 5EH

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information