IRREGULAR FEATURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr Nathan Nachman Nathanel Neuman on 2025-08-02

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Director's details changed for Mr Nathan Nachman Nathanel Neuman on 2024-06-13

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Director's details changed for Mr Nathan Nachman Nathanel Neuman on 2023-03-23

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2020-12-31

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

25/11/1925 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/04/1918 April 2019 31/01/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR NATHAN NACHMAN NATHANEL NEUMAN

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MELVYN SINGER

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

01/12/181 December 2018 DIRECTOR APPOINTED MS JOANNA RACHEL MANUEL

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, DIRECTOR MAYA FORSTATER

View Document

01/12/181 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA RACHEL MANUEL

View Document

01/12/181 December 2018 CESSATION OF MAYA FORSTATER AS A PSC

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYA FORSTATER

View Document

16/06/1816 June 2018 CESSATION OF MELVYN SINGER AS A PSC

View Document

31/12/1731 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN SINGER

View Document

31/12/1731 December 2017 CESSATION OF CLEO VALERIE FORSTATER AS A PSC

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR MELVYN SINGER

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLEO FORSTATER

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN SINGER

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED CLEO VALERIE FORSTATER

View Document

22/02/1622 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAYA FORSTATER / 16/11/2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 11 KESLAKE RD LONDON NW66DJ

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA MANUEL

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR MELVYN SINGER

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY MARK FORSTATER

View Document

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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