IPF NORDIC LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAmended total exemption full accounts made up to 2023-12-31

View Document

27/08/2527 August 2025 New

View Document

27/08/2527 August 2025 New

View Document

27/08/2527 August 2025 New

View Document

27/08/2527 August 2025 New

View Document

27/08/2527 August 2025 New

View Document

27/08/2527 August 2025 NewAmended audit exemption subsidiary accounts made up to 2024-12-31

View Document

08/08/258 August 2025 New

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

15/11/2315 November 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Document

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

View Document

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

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

05/01/225 January 2022 Director's details changed for Mrs Suzanne Lesley Taylor 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 John Williams on 2021-10-06

View Document

11/10/2111 October 2021 Registered office address changed from Number Three Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD United Kingdom to 26 Whitehall Road Leeds LS12 1BE on 2021-10-11

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

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

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DAHLGREEN

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN HOGG

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED JOHN WILLIAMS

View Document

14/05/1814 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED

View Document

14/05/1814 May 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED JOHN NICHOLAS DAHLGREEN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

14/05/1814 May 2018 SECRETARY APPOINTED KEVIN HOGG

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED JUSTIN ASHLEY LOCKWOOD

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/1811 May 2018 COMPANY NAME CHANGED AGHOCO 1697 LIMITED CERTIFICATE ISSUED ON 11/05/18

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