IF I CAN... CIC

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

01/04/231 April 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Change of details for Mr Paul Harry Palmarozza as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Registered office address changed from 5 the Hermitage London SW13 9RF England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-01-06

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARRY PALMAROZZA

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM 17 BYFELD GARDENS LONDON SW13 9HP

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

26/06/1626 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/04/1623 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED IF I CAN.... LTD CERTIFICATE ISSUED ON 19/06/14

View Document

19/06/1419 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1419 June 2014 CONVERSION TO A CIC

View Document

10/04/1410 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/03/1328 March 2013 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