IFPL GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-03 with updates |
15/01/2515 January 2025 | Change of details for a person with significant control |
14/01/2514 January 2025 | Notification of Amy Louise Underwood as a person with significant control on 2016-04-06 |
23/12/2423 December 2024 | Director's details changed for Mr Daniel Alan Rust on 2024-12-23 |
23/12/2423 December 2024 | Director's details changed for Stewart Neil Mcgregor on 2024-12-23 |
05/08/245 August 2024 | Group of companies' accounts made up to 2023-10-31 |
19/02/2419 February 2024 | Termination of appointment of Benjamin Kimberlin Mccallum Brown as a director on 2024-01-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-03 with updates |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
06/11/236 November 2023 | Group of companies' accounts made up to 2022-10-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
28/10/2228 October 2022 | Group of companies' accounts made up to 2021-10-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-09 with updates |
08/08/218 August 2021 | Group of companies' accounts made up to 2020-10-31 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/01/156 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059394320001 |
18/12/1418 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
28/11/1428 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059394320001 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/12/1316 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
19/11/1319 November 2013 | RETURN OF PURCHASE OF OWN SHARES |
13/11/1313 November 2013 | 13/11/13 STATEMENT OF CAPITAL GBP 50 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE UNDERWOOD |
24/10/1324 October 2013 | APPOINTMENT TERMINATED, SECRETARY CLAIRE UNDERWOOD |
16/10/1316 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/04/134 April 2013 | PREVEXT FROM 31/08/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/10/1220 October 2012 | REGISTERED OFFICE CHANGED ON 20/10/2012 FROM CARISBROOKE MILL, CASTLE STREET NEWPORT ISLE OF WIGHT PO30 1NS |
20/10/1220 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE UNDERWOOD / 19/09/2012 |
16/10/1216 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE UNDERWOOD / 19/09/2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY UNDERWOOD / 19/09/2012 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/10/1113 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
30/11/1030 November 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
18/01/0818 January 2008 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | NEW SECRETARY APPOINTED |
02/01/072 January 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 |
02/01/072 January 2007 | SECRETARY RESIGNED |
02/01/072 January 2007 | DIRECTOR RESIGNED |
02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
22/11/0622 November 2006 | COMPANY NAME CHANGED VECTIS 423 LIMITED CERTIFICATE ISSUED ON 22/11/06 |
19/09/0619 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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