I.F. TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Change of details for Mr Alistair Thomas Cotton as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Canay Ozel on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Daniel Patrick Cronin on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Koray Argun on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Alistair Thomas Cotton on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from Epworth House City Road London EC1Y 1AA England to 201 Borough High Street London SE1 1JA on 2025-02-03

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-08 with updates

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Change of share class name or designation

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

20/07/2120 July 2021 Appointment of Mr Zihao Xu as a director on 2021-07-16

View Document

17/12/2017 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM FLOOR 4 DAUNTSEY HOUSE 4B FREDERICK'S PLACE LONDON EC2R 8AB ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

15/08/2015 August 2020 ADOPT ARTICLES 26/06/2020

View Document

15/08/2015 August 2020 ARTICLES OF ASSOCIATION

View Document

15/08/2015 August 2020 20/07/20 STATEMENT OF CAPITAL GBP 222.222

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR DANIEL PATRICK CRONIN

View Document

23/04/2023 April 2020 ALTER ARTICLES 18/03/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS COTTON / 18/03/2020

View Document

20/04/2020 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 200.000

View Document

16/04/2016 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 200

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR CANAY OZEL

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR KORAY ARGUN

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 17 BROCKLEBANK ROAD LONDON SW18 3AP ENGLAND

View Document

24/12/1924 December 2019 SUB-DIVISION 05/12/19

View Document

23/12/1923 December 2019 SUB DIVISION OF ENTIRE ISSUED SHARE CAP 05/12/2019

View Document

09/09/199 September 2019 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