UK INVESTMENT FOR ASSET AND FINANCIAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Director's details changed for Mr Luayy Minwer Al-Rimawi on 2023-09-27

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/04/1814 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057058880010

View Document

10/02/1810 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057058880009

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057058880008

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057058880007

View Document

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057058880006

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057058880005

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057058880003

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057058880004

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY PAWEL CYNIAK

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 11 THORPE ROAD PETERBOROUGH PE3 6AB

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUAUY RIMAWI / 31/01/2013

View Document

25/04/1325 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 112 EYRESCROFT BRETTON PETERBOROUGH PE3 8EU

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/138 March 2013 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/03/138 March 2013 Annual return made up to 10 February 2012 with full list of shareholders

View Document

08/03/138 March 2013 Annual return made up to 10 February 2007 with full list of shareholders

View Document

08/03/138 March 2013 Annual return made up to 10 February 2009 with full list of shareholders

View Document

08/03/138 March 2013 Annual return made up to 10 February 2008 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2006

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/03/138 March 2013 COMPANY RESTORED ON 08/03/2013

View Document

08/03/138 March 2013 Annual return made up to 10 February 2011 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/02/0924 February 2009 STRUCK OFF AND DISSOLVED

View Document

21/10/0821 October 2008 FIRST GAZETTE

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 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