IPF DIGITAL GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-05 with updates

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024 Statement of capital on 2024-07-24

View Document

24/07/2424 July 2024

View Document

18/05/2418 May 2024 Full accounts made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Appointment of Mr Thomas Crane as a director on 2023-02-09

View Document

16/02/2316 February 2023 Termination of appointment of Fraser Charles Collins as a director on 2023-02-09

View Document

16/02/2316 February 2023 Termination of appointment of Gerard Jude Ryan as a director on 2023-02-09

View Document

16/02/2316 February 2023 Appointment of Mr Gary Thompson as a director on 2023-02-09

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

19/12/2219 December 2022 Appointment of Mr Thomas Crane as a secretary on 2022-11-11

View Document

19/12/2219 December 2022 Termination of appointment of Laura Jane Dobson as a secretary on 2022-11-11

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Mr Povilas Girys as a director on 2022-02-02

View Document

04/02/224 February 2022 Termination of appointment of Rami Ryhanen as a director on 2022-02-02

View Document

14/01/2214 January 2022 Statement of company's objects

View Document

05/01/225 January 2022 Director's details changed for Rami Ryhanen on 2021-10-06

View Document

05/01/225 January 2022 Secretary's details changed for Ms Laura Jane Dobson on 2021-10-06

View Document

05/01/225 January 2022 Director's details changed for Mr Douglas James Kleppen on 2021-10-06

View Document

05/01/225 January 2022 Director's details changed for Mr Gerard Jude Ryan on 2021-10-06

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

25/11/2125 November 2021 Termination of appointment of James Alexander Ormrod as a director on 2021-11-24

View Document

25/11/2125 November 2021 Appointment of Mr Fraser Charles Collins as a director on 2021-11-24

View Document

07/10/217 October 2021 Registered office address changed from Number Three Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD to 26 Whitehall Road Leeds LS12 1BE on 2021-10-07

View Document

06/10/216 October 2021 Change of details for International Personal Finance Plc as a person with significant control on 2021-10-06

View Document

26/07/2126 July 2021 Termination of appointment of Justin Ashley Lockwood as a director on 2021-07-23

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR CHRISTOF NELISCHER

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 ADOPT ARTICLES 24/06/2019

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW HARVEY-WRATE

View Document

26/04/1926 April 2019 SECRETARY APPOINTED MS LAURA JANE DOBSON

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

04/01/194 January 2019 SECRETARY APPOINTED MR ANDREW HARVEY-WRATE

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN HOGG

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED MCB FINANCE GROUP LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED JUSTIN ASHLEY LOCKWOOD

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SUTHERLAND

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR MARK JUSTIN SUTHERLAND

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEARPARK

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER ORMROD

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON QUICK

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR TORE NILERT

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR GERARD JUDE RYAN

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR STEPHEN DAVID BEARPARK

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR SIMON TIMOTHY QUICK

View Document

10/02/1610 February 2016 18/12/15 NO CHANGES

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAMI RYHANEN / 10/02/2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TORE HENRY NILERT / 10/02/2015

View Document

12/08/1512 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL AYLIEFF

View Document

16/03/1516 March 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTON MAYR

View Document

16/03/1516 March 2015 REREG PLC TO PRI; RES02 PASS DATE:10/03/2015

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY TORE NILERT

View Document

16/03/1516 March 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

16/03/1516 March 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DULEYRIE

View Document

27/02/1527 February 2015 SECRETARY APPOINTED KEVIN HOGG

View Document

20/02/1520 February 2015 14/02/08 STATEMENT OF CAPITAL GBP 1776391.3

View Document

16/02/1516 February 2015 SECOND FILING FOR FORM SH01

View Document

16/02/1516 February 2015 SECOND FILING FOR FORM SH01

View Document

16/02/1516 February 2015 SECOND FILING FOR FORM SH01

View Document

16/02/1516 February 2015 SECOND FILING FOR FORM SH01

View Document

10/02/1510 February 2015 SCHEME OF ARRANGEMENT

View Document

10/02/1510 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 1776391.30

View Document

06/02/156 February 2015 REDUCTION OF ISSUED CAPITAL

View Document

06/02/156 February 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

06/02/156 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 0.10

View Document

27/01/1527 January 2015 RE: SCHEME ARRANGEMENT 15/01/2015

View Document

27/01/1527 January 2015 14/02/08 STATEMENT OF CAPITAL GBP 2102043.90

View Document

27/01/1527 January 2015 ARTICLES OF ASSOCIATION

View Document

26/01/1526 January 2015 18/12/14 NO MEMBER LIST

View Document

23/01/1523 January 2015 16/01/07 STATEMENT OF CAPITAL GBP 1767000.7

View Document

23/01/1523 January 2015 10/04/12 STATEMENT OF CAPITAL GBP 1767000.7

View Document

23/01/1523 January 2015 10/05/12 STATEMENT OF CAPITAL GBP 1767000.7

View Document

23/01/1523 January 2015 07/12/12 STATEMENT OF CAPITAL GBP 1767000.7

View Document

23/01/1523 January 2015 22/04/13 STATEMENT OF CAPITAL GBP 1769000.70

View Document

15/01/1515 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1515 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1515 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1515 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1515 January 2015 ALTER ARTICLES 30/05/2013

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 101 WIGMORE STREET LONDON W1U 1QU UNITED KINGDOM

View Document

09/01/139 January 2013 18/12/12 NO MEMBER LIST

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR PAUL AYLIEFF

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 1669424.70

View Document

14/03/1214 March 2012 RETURN OF PURCHASE OF OWN SHARES 15/09/11 TREASURY CAPITAL GBP 70000

View Document

02/02/122 February 2012 18/12/11 NO MEMBER LIST

View Document

04/08/114 August 2011 REDUCTION OF SHARE PREMIUM

View Document

04/08/114 August 2011 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

04/08/114 August 2011 04/08/11 STATEMENT OF CAPITAL GBP 1739424.70

View Document

18/07/1118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1115 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTON WILHELM MAYR / 01/05/2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ERIK RYDEVIK

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 65 DUKE STREET LONDON W1K 5NT

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ERIK RYDEVIK

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON

View Document

28/05/1028 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/1027 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAMI RYHANEN / 01/07/2008

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TORE NILERT / 01/07/2008

View Document

27/06/0827 June 2008 ADOPT ARTICLES 29/05/2008

View Document

03/06/083 June 2008 COMPANY NAME CHANGED MOBILE CREDIT BALTIC PLC CERTIFICATE ISSUED ON 03/06/08

View Document

23/05/0823 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 NC INC ALREADY ADJUSTED 14/01/08

View Document

28/04/0828 April 2008 GBP NC 2000000/3000000 24/04/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/12/06

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

22/01/0722 January 2007 RE CRESTCO TRANSFER 10/01/07

View Document

17/01/0717 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/0712 January 2007 NC INC ALREADY ADJUSTED 03/01/07

View Document

12/01/0712 January 2007 £ NC 1500000/2000000 03/0

View Document

04/01/074 January 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 RE-REG BALANCE SHEET MISSED

View Document

04/01/074 January 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/01/074 January 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/01/074 January 2007 AUDITORS' REPORT

View Document

04/01/074 January 2007 AUDITORS' STATEMENT

View Document

18/12/0618 December 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