INTERNATIONAL FEDERATION OF ADJUSTING ASSOCIATIONS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

19/11/2419 November 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Richard Maseko as a director on 2024-01-08

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MAY / 25/11/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 46 - 48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DR RICHARD MASEKO

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MAKOTO UCHIYAMA

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MERVYN PILLEY

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM PELMARK HOUSE 11 AMWELL END WARE HERTFORDSHIRE SG12 9HP ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MR MAKOTO UCHIYAMA

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR VICTOR ADOLFO DUARTE

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR SANTIAGO CALZADO-PUJOL

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 46 48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR PATTI KERNAGHAN

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR MERVYN HOWARD PILLEY

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREY BOGACHOV

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATTI MARGARET KERNAGHAN / 06/07/2015

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR ANDREY BOGACHOV

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PLANT

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR FELIPE HOETZ

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR SANTIAGO CALZADO-PUJOL

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 25/26 LIME STREET LONDON EC3M 7HR

View Document

21/04/1621 April 2016 27/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIHAL BOGAHALANDE

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MRS PATTI MARGARET KERNAGHAN

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 27/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR FREDERICK PLANT

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR FELIPE HOETZ

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GAUDENZI

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR JUAN VALDIVIESO FERNANDEZ

View Document

11/04/1411 April 2014 27/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 DIRECTOR APPOINTED MR JUAN PABLO VALDIVIESO FERNANDEZ

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARLINGTON MGBOJIKWE

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR NIHAL BOGAHALANDE

View Document

07/06/137 June 2013 27/03/13 NO MEMBER LIST

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM C/O LADIMEJI & CO ELDON HOUSE 2 ELDON STREET LONDON EC2M 7LS ENGLAND

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM FIVE KINGS HOUSE QUEEN STREET PLACE LONDON EC4R 1QS UNITED KINGDOM

View Document

19/06/1219 June 2012 27/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNES LUGT

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR PETER GAUDENZI

View Document

01/07/111 July 2011 27/03/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 30 EASTCHEAP LONDON UK EC3M 1HD ENGLAND

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR JOANNES LUGT

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM CAVE

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR DARLINGTON CHUMA NDUKWE MGBOJIKWE

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 9 NEWBURY STREET LONDON EC1A 7HU

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CAVE

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNES LUGT

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MAY / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE CAVE / 01/10/2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LESLIE CAVE / 01/10/2009

View Document

30/03/1030 March 2010 27/03/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNES LUGT / 01/10/2009

View Document

26/03/1026 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/06/0913 June 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

16/05/0816 May 2008 ALTER ARTICLES 15/04/2008

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: PENINSULAR HOUSE 36 MONUMENT STREET LONDON EC3R 8LJ

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 S366A DISP HOLDING AGM 27/03/06

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 S386 DISP APP AUDS 27/03/06

View Document

27/03/0627 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