INTELLIGENT FABRIC TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

21/09/2421 September 2024 Satisfaction of charge 2 in full

View Document

07/06/247 June 2024 Satisfaction of charge 041695450005 in full

View Document

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

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/12/2230 December 2022 Previous accounting period extended from 2022-04-29 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Accounts

16/03/2116 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 4 CARTERS ROW HATFIELD PARK HATFIELD HERTFORDSHIRE AL9 5NB

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

12/06/1912 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/193 April 2019 22/02/19 STATEMENT OF CAPITAL GBP 55191.76

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 SUB-DIVISION 19/11/18

View Document

10/12/1810 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 54291.76

View Document

06/12/186 December 2018 ADOPT ARTICLES 21/11/2018

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED EGLI GABRIELLE COSTA

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGLI GABRIELLE COSTA

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR MAROULLA CONSTANTINOU

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREAS CONSTANTINOU

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/07/1627 July 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/07/1627 July 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/07/1627 July 2016 REREG PLC TO PRI; RES02 PASS DATE:21/07/2016

View Document

27/07/1627 July 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE KYRIACOU / 20/05/2014

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS EVE KYRIACOU / 20/05/2014

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041695450005

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM THE MELON GROUND HATFIELD PARK HATFIELD HERTFORDSHIRE AL9 5NB

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/06/135 June 2013 SECTION 519,523

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/08/109 August 2010 AMENDED FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAROULLA CONSTANTINOU / 08/03/2010

View Document

09/03/109 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS CONSTANTINOU / 08/03/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVE COSTA / 29/09/2009

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVE KYRIACOU / 29/09/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED PROACTIV TEXTILES PLC CERTIFICATE ISSUED ON 18/10/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: PROTON HOUSE DANIELS WAY, HUCKNALL INDUSTRIAL PARK HUCKNALL NOTTINGHAM NG15 7LL

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/09/016 September 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/04/01

View Document

17/08/0117 August 2001 AUDITORS' REPORT

View Document

17/08/0117 August 2001 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/08/0117 August 2001 AUDITORS' STATEMENT

View Document

17/08/0117 August 2001 BALANCE SHEET

View Document

17/08/0117 August 2001 REREG PRI-PLC 06/08/01

View Document

17/08/0117 August 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/08/0117 August 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 £ NC 100/100000 28/05

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 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