INTELLIGENT FINANCIAL REPORTING SOLUTIONS LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/03/2028 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

14/10/1714 October 2017 REGISTERED OFFICE CHANGED ON 14/10/2017 FROM DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS EWA MARTA PETTS

View Document

14/09/1514 September 2015 14/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

07/02/157 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/02/149 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/01/1326 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

26/01/1326 January 2013 SECRETARY'S CHANGE OF PARTICULARS / EWA PETTS / 26/01/2013

View Document

30/08/1230 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 94 NEW BOND STREET LONDON W1S 1SJ

View Document

10/08/1010 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / EWA KALECINSKA / 01/09/2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETTS / 01/09/2008

View Document

02/06/082 June 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

30/01/0830 January 2008 CHANGE ARD 28/01/08

View Document

30/01/0830 January 2008 S366A DISP HOLDING AGM 24/01/08

View Document

24/01/0824 January 2008 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