IFR DRONES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | |
03/10/253 October 2025 New | |
03/10/253 October 2025 New | Statement of capital following an allotment of shares on 2025-10-01 |
03/10/253 October 2025 New | |
03/10/253 October 2025 New | |
03/10/253 October 2025 New | |
02/10/252 October 2025 New | Appointment of Mr Andrew James Hillier as a director on 2025-09-30 |
02/10/252 October 2025 New | Cessation of Simon Krader Ritterband as a person with significant control on 2025-09-30 |
02/10/252 October 2025 New | Appointment of Mr James William Mccaffrey as a director on 2025-09-30 |
01/10/251 October 2025 New | Memorandum and Articles of Association |
18/09/2518 September 2025 New | Micro company accounts made up to 2024-12-31 |
08/08/258 August 2025 New | Change of details for Mr Simon Krader Ritterband as a person with significant control on 2025-08-04 |
08/08/258 August 2025 New | Register inspection address has been changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 68 King William Street London EC4N 7HR |
07/08/257 August 2025 New | Termination of appointment of Tony Stovold as a director on 2025-08-04 |
07/08/257 August 2025 New | Director's details changed for Mr Simon Krader Ritterband on 2025-08-04 |
04/08/254 August 2025 | Appointment of Rachel Oliver as a director on 2025-07-30 |
29/07/2529 July 2025 | Statement of capital following an allotment of shares on 2025-07-14 |
29/07/2529 July 2025 | Confirmation statement made on 2025-07-29 with updates |
23/06/2523 June 2025 | Registration of charge 094262910001, created on 2025-06-20 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Current accounting period shortened from 2025-02-28 to 2024-12-31 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-29 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-02-28 |
05/04/245 April 2024 | Appointment of Mr Tony Stovold as a director on 2024-04-02 |
04/04/244 April 2024 | Termination of appointment of Phillip John Oldcorn as a director on 2024-04-02 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Current accounting period extended from 2023-12-31 to 2024-02-28 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
18/01/2418 January 2024 | Director's details changed for Mr Phillip John Oldcorn on 2023-10-02 |
08/11/238 November 2023 | Sub-division of shares on 2023-08-31 |
02/11/232 November 2023 | Sub-division of shares on 2023-08-31 |
01/11/231 November 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
25/10/2325 October 2023 | Register inspection address has been changed from 1a Accommodation Road London NW11 8ED England to Warnford Court 29 Throgmorton Street London EC2N 2AT |
05/10/235 October 2023 | Termination of appointment of Mark John Fisher as a director on 2023-10-05 |
05/10/235 October 2023 | Appointment of Mr Phillip John Oldcorn as a director on 2023-10-02 |
15/08/2315 August 2023 | Current accounting period shortened from 2024-02-28 to 2023-12-31 |
04/08/234 August 2023 | Micro company accounts made up to 2023-02-28 |
27/04/2327 April 2023 | Termination of appointment of Phillip John Oldcorn as a director on 2023-04-12 |
08/03/238 March 2023 | Appointment of Mr Mark John Fisher as a director on 2023-03-07 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-18 with updates |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-08-10 |
30/09/2230 September 2022 | Statement of capital on 2022-08-10 |
23/09/2223 September 2022 | Purchase of own shares. Shares purchased into treasury: |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/01/2218 January 2022 | Director's details changed for Mr Simon Krader Ritterband on 2021-04-15 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
18/01/2218 January 2022 | Notification of Simon Krader Ritterband as a person with significant control on 2021-04-15 |
18/01/2218 January 2022 | Change of details for Musketeer (Holdings) Ltd as a person with significant control on 2021-04-15 |
16/01/2216 January 2022 | Cessation of Simon Krader Ritterband as a person with significant control on 2021-04-15 |
16/01/2216 January 2022 | Notification of Musketeer (Holdings) Ltd as a person with significant control on 2021-04-15 |
16/01/2216 January 2022 | Confirmation statement made on 2022-01-11 with updates |
29/05/2129 May 2021 | Memorandum and Articles of Association |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC TRIGG |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
27/01/1627 January 2016 | DIRECTOR APPOINTED DOMINIC TRIGG |
13/01/1613 January 2016 | 13/07/15 STATEMENT OF CAPITAL GBP 200 |
12/01/1612 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
12/01/1612 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
11/01/1611 January 2016 | SAIL ADDRESS CREATED |
08/01/168 January 2016 | 01/06/15 STATEMENT OF CAPITAL GBP 100 |
06/02/156 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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