INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS

Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

22/01/2522 January 2025 Appointment of Gishani Wooller as a director on 2023-04-06

View Document

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

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-04-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

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

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANOUSHKA CHELSEA WOOLLER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/03/1811 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/11/1710 November 2017 SECRETARY APPOINTED MISS ANOUSHKA CHELSEA WOOLLER

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY DERYK BULL

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR DERYK BULL

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MISS ANOUSHKA CHELSEA WOOLLER

View Document

09/11/179 November 2017 SECRETARY APPOINTED MR DERYK NIGEL BULL

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR DERYK NIGEL BULL

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR HERBERT WOOLLER

View Document

03/11/173 November 2017 CESSATION OF ANOUSHKA CHELSEA WOOLLER AS A PSC

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY HERBERT WOOLLER

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR GISHANI WIJEWANTA

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR HERBERT JEFFREY WOOLLER

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MR HERBERT JEFFREY WOOLLER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 DIRECTOR APPOINTED MISS GISHANI WIJEWANTA

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANOUSHKA WOOLLER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY HERBERT WOOLLER

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/01/179 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT WOOLLER

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 40 PEMBROKE SQUARE 40 PEMBROKE SQUARE LONDON MIDDLESEX W8 6PE ENGLAND

View Document

06/11/166 November 2016 DIRECTOR APPOINTED MISS ANOUSHKA CHELSEA WOOLLER

View Document

02/08/162 August 2016

View Document

30/07/1630 July 2016 APPOINTMENT TERMINATED, DIRECTOR HERBERT WOOLLER

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR SCOTT DAVID WOOLLER

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM SUITE 3, THIRD FLOOR 148 CAMBRIDGE HEATH ROAD LONDON E1 5QJ

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR GISHANI WOOLLER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 29/02/16 NO MEMBER LIST

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HERBERT WOOLLER / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT JEFFREY WOOLLER / 01/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GISHANI WOOLLER / 01/01/2016

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM 219 BOW ROAD LONDON E3 2SJ

View Document

28/02/1528 February 2015 28/02/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/03/142 March 2014 28/02/14 NO MEMBER LIST

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 28/02/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 29/02/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/03/113 March 2011 28/02/11 NO MEMBER LIST

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GISHANI WOOLLER / 01/03/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / HERBERT WOOLLER / 01/03/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 3 COBORN ROAD DOCKLANDS LONDON E3 2DA

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT WOOLLER / 13/03/2010

View Document

15/03/1015 March 2010 28/02/10 NO MEMBER LIST

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GISHANI WOOLLER / 13/03/2010

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/04/0913 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HERBERT WOOLLER / 11/04/2009

View Document

13/04/0913 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HERBERT WOOLLER / 11/04/2009

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MRS GISHANI WOOLLER

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 3 COBURN ROAD DOCKLANDS LONDON E3 2DA

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 40 PEMBROKE SQUARE KENSINGTON LONDON W8 6PE

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0630 March 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