IFIELD ASSIGNMENTS LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

17/05/2317 May 2023 Application to strike the company off the register

View Document

05/01/235 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

04/01/234 January 2023 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2022-11-16

View Document

04/01/234 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2023-01-04

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Registered office address changed from 6 the Elms Leicester LE8 5SZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-08-10

View Document

10/08/2110 August 2021 Appointment of Mr Mohammed Ayyaz as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Grace Broughton as a director on 2021-08-06

View Document

10/08/2110 August 2021 Cessation of Grace Broughton as a person with significant control on 2021-08-06

View Document

10/08/2110 August 2021 Notification of Mohammed Ayyaz as a person with significant control on 2021-08-06

View Document

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

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE BROUGHTON

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MS GRACE BROUGHTON

View Document

09/01/219 January 2021 REGISTERED OFFICE CHANGED ON 09/01/2021 FROM 25 ALEXANDER CLOSE SOUTHALL UB2 4UE UNITED KINGDOM

View Document

07/01/217 January 2021 CESSATION OF EMILJOHN MENSAH AS A PSC

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR EMILJOHN MENSAH

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR ABDISHAKUR DURAN

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 15 STAR ROAD UXBRIDGE UB10 0QH UNITED KINGDOM

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR EMILJOHN MENSAH

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILJOHN MENSAH

View Document

03/12/203 December 2020 CESSATION OF ABDISHAKUR DURAN AS A PSC

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR ABDISHAKUR DURAN

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDISHAKUR DURAN

View Document

13/07/2013 July 2020 CESSATION OF JORDAN ASHBY AS A PSC

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN ASHBY

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM FLAT 3, BECCLES COURT BEDWORTH CV12 9HW UNITED KINGDOM

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 11 ASH TREE COURT FELTHAM HILL ROAD ASHFORD TW15 2BU ENGLAND

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR JORDAN ASHBY

View Document

27/12/1927 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN ASHBY

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR JUA THOMPSON

View Document

27/12/1927 December 2019 CESSATION OF JUA THOMPSON AS A PSC

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUA THOMPSON

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR JUA THOMPSON

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

07/05/197 May 2019 CESSATION OF TERENCE DUNNE AS A PSC

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/03/189 March 2018 CESSATION OF THOMAS HALKETT AS A PSC

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HALKETT

View Document

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

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR KAROLINA BLICHARZ

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 57 MANOR DRIVE LOUGHBOROUGH LE11 2LR UNITED KINGDOM

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED THOMAS HALKETT

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR RAFAL WOJTASIK

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 85 MOSS STREET DERBY DE22 3WG UNITED KINGDOM

View Document

04/08/164 August 2016 DIRECTOR APPOINTED KAROLINA BLICHARZ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED RAFAL WOJTASIK

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR BARTLOMIEJ ORGAS

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 14 STONESDALE COURT ALVASTON DERBY DE24 0RF UNITED KINGDOM

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED BARTLOMIEJ ORGAS

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 22 LYTHAM CLOSE LONDON SE28 8QH UNITED KINGDOM

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHIMEZE OGEDI-UZOKWE

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED CHIMEZE OGEDI-UZOKWE

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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