IFI TECHSOLUTIONS LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2025-06-25

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Anil Garg on 2025-06-25

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Ankur Garg on 2025-06-25

View Document

25/06/2525 June 2025 NewChange of details for Mr Ankur Garg as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 NewChange of details for Mr Anil Garg as a person with significant control on 2025-06-25

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

30/05/2530 May 2025 Change of details for Mr Ankur Garg as a person with significant control on 2025-05-01

View Document

30/05/2530 May 2025 Change of details for Mr Anil Garg as a person with significant control on 2025-05-01

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to Spirit House 8 High Street West Molesey Surrey KT8 2NA on 2023-02-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANKUR GARG / 13/05/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANIL GARG / 13/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 SECRETARY APPOINTED MR BRIAN BRAKE

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANKUR GARG

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL GARG / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANIL GARG / 13/05/2020

View Document

13/05/2013 May 2020 COMPANY NAME CHANGED CINEMA VAULT LIMITED CERTIFICATE ISSUED ON 13/05/20

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR ANKUR GARG

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR ANIL GARG

View Document

13/05/2013 May 2020 CESSATION OF FIRUZI BEJI KHAN AS A PSC

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR FIRUZI KHAN

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIL GARG

View Document

17/05/1917 May 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