IFA TEK LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

20/07/2320 July 2023 Termination of appointment of Deborah Matthews as a director on 2023-07-18

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from Hawthorns Barn Pottery Lane Brede Rye East Sussex TN31 6HB to 4 Campkin Gardens Campkin Gardens St. Leonards-on-Sea TN37 7FD on 2022-11-25

View Document

01/11/221 November 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/02/189 February 2018 DIRECTOR APPOINTED DEBORAH MATTHEWS

View Document

13/07/1713 July 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 106-7 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MATTHEWS / 12/12/2014

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1428 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 80-83 LONG LANE LONDON EC1A 9ET

View Document

08/10/138 October 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

26/07/1326 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 21/01/12 FULL LIST AMEND

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 80-83 LONG LANE LONDON EC1A 9ET

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MATTHEWS / 31/12/2011

View Document

01/03/121 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/02/114 February 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

02/02/112 February 2011 21/01/11 NO CHANGES

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LEYDEN

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM, 22 WELBECK COURT, ADDISON BRIDGE PLACE, LONDON, W14 8XW

View Document

03/10/103 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRITCHARD

View Document

28/01/1028 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY GROWTH INTEGRATION LTD

View Document

07/09/097 September 2009 DIRECTOR APPOINTED NEIL PRITCHARD

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEWS / 25/06/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/01/09; NO CHANGE OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEWS / 30/12/2008

View Document

05/02/095 February 2009 COMPANY NAME CHANGED GI CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 05/02/09

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / GROWTH INTEGRATION LTD / 01/12/2008

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 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