IFPL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

15/01/2515 January 2025 Change of details for a person with significant control

View Document

14/01/2514 January 2025 Notification of Amy Louise Underwood as a person with significant control on 2016-04-06

View Document

23/12/2423 December 2024 Director's details changed for Mr Daniel Alan Rust on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Stewart Neil Mcgregor on 2024-12-23

View Document

05/08/245 August 2024 Group of companies' accounts made up to 2023-10-31

View Document

19/02/2419 February 2024 Termination of appointment of Benjamin Kimberlin Mccallum Brown as a director on 2024-01-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

06/11/236 November 2023 Group of companies' accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

28/10/2228 October 2022 Group of companies' accounts made up to 2021-10-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059394320001

View Document

18/12/1418 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059394320001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1313 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 50

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE UNDERWOOD

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE UNDERWOOD

View Document

16/10/1316 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/04/134 April 2013 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1220 October 2012 REGISTERED OFFICE CHANGED ON 20/10/2012 FROM
CARISBROOKE MILL, CASTLE STREET
NEWPORT
ISLE OF WIGHT
PO30 1NS

View Document

20/10/1220 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE UNDERWOOD / 19/09/2012

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE UNDERWOOD / 19/09/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY UNDERWOOD / 19/09/2012

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/11/1030 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

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

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED
VECTIS 423 LIMITED
CERTIFICATE ISSUED ON 22/11/06

View Document

19/09/0619 September 2006 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