IFTECH LTD.

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Application to strike the company off the register

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2022-12-31

View Document

05/12/235 December 2023 Notification of a person with significant control statement

View Document

04/12/234 December 2023 Cessation of Nancy Paula Vervoort as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Cessation of Eddy Alfons Cox as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Cessation of Jozef Maria Van Steenwinkel as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Cessation of Geert Joannes Verachtert as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Cessation of Aart Leendert Snijders as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Cessation of Johan Martha Smet as a person with significant control on 2023-12-01

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/08/2331 August 2023 Registered office address changed from Westwood House Annie Med Lane South Cave Brough HU15 2HG England to Westwood House Annie Med Lane South Cave HU15 2HG on 2023-08-31

View Document

30/08/2330 August 2023 Secretary's details changed for Myukoffice Ltd on 2023-08-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Notification of Eddy Alfons Cox as a person with significant control on 2018-10-18

View Document

29/09/2229 September 2022 Notification of Johan Martha Smet as a person with significant control on 2018-10-18

View Document

29/09/2229 September 2022 Notification of Aart Leendert Snijders as a person with significant control on 2018-10-18

View Document

29/09/2229 September 2022 Notification of Nancy Paula Vervoort as a person with significant control on 2018-10-18

View Document

29/09/2229 September 2022 Cessation of Iftech Nv as a person with significant control on 2021-10-22

View Document

29/09/2229 September 2022 Notification of Jozef Maria Van Steenwinkel as a person with significant control on 2018-10-18

View Document

29/09/2229 September 2022 Notification of Geert Joannes Verachtert as a person with significant control on 2018-10-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Accounts for a small company made up to 2020-12-31

View Document

21/10/2121 October 2021 Change of details for Iftech Nv as a person with significant control on 2021-10-21

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

19/11/2019 November 2020 SAIL ADDRESS CHANGED FROM: C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM

View Document

19/11/2019 November 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IFTECH NV

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR LOUIS PELLENS

View Document

06/11/206 November 2020 CESSATION OF NICHOLAS BOID AS A PSC

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM REGUS HERALD WAY PEGASUS BUSINESS PARK CASTLE DONNINGTON DE74 2TZ ENGLAND

View Document

06/11/206 November 2020 CORPORATE SECRETARY APPOINTED MYUKOFFICE LTD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 1 CITY SQUARE LEEDS LS1 2ES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED LOUIS PELLENS

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED RAF SCHILDERMANS

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOID

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BOID / 13/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOID / 13/10/2017

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 29/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

29/09/1529 September 2015 REDUCE ISSUED CAPITAL 14/09/2015

View Document

29/09/1529 September 2015 STATEMENT BY DIRECTORS

View Document

29/09/1529 September 2015 SOLVENCY STATEMENT DATED 14/09/15

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1418 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR AART SNIJDERS

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARK

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD FOLDERS

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM UNIT 406 THE BUSWORKS 39-41 UNITED HOUSE NORTH ROAD LONDON N7 9DP ENGLAND

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 ALTER ARTICLES 19/12/2013

View Document

21/07/1421 July 2014 ADOPT ARTICLES 18/12/2013

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED RONALD SIBBRANDUE FOLDERS

View Document

10/07/1410 July 2014 19/12/13 STATEMENT OF CAPITAL GBP 504000

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR HENDRIK VAN ECK

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR BRIAN STEPHEN MARK

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHENNAN

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT 5 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

28/10/1328 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOID / 10/07/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOID / 01/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOID / 01/05/2012

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 101 14 GREVILLE STREET LONDON EC1N 8SB

View Document

28/11/1128 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 16/12/10 STATEMENT OF CAPITAL GBP 112500

View Document

08/02/118 February 2011 ADOPT ARTICLES 15/11/2010

View Document

06/12/106 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AART LEENDERT SNIJDERS / 01/07/2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED HENDRIK VAN ECK

View Document

02/07/102 July 2010 SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 62-68 ROSEBERY AVENUE LONDON EC1R 4RR ENGLAND

View Document

13/11/0913 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/08/0917 August 2009 GBP NC 10000/12500 13/08/2009

View Document

17/08/0917 August 2009 NC INC ALREADY ADJUSTED 13/08/09

View Document

17/08/0917 August 2009 ALLOTMENT OF SHARES 13/08/2009

View Document

17/08/0917 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0917 August 2009 MEMORANDUM OF ASSOCIATION

View Document

06/07/096 July 2009 DIRECTOR APPOINTED NICHOLAS BOID

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 ALTER ARTICLES 05/12/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM C/O FULCRUM CONSULTING 62-68 ROSEBERY AVENUE LONDON EC1R 4RR

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 PROVISIONS OF ARTICLE 14/01/2008

View Document

30/05/0830 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

20/02/0820 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0830 January 2008 NC INC ALREADY ADJUSTED 03/01/08

View Document

30/01/0830 January 2008 NC INC ALREADY ADJUSTED 03/01/08

View Document

15/01/0815 January 2008 £ NC 1000/10000 03/01/

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/03/0715 March 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/03/063 March 2006 COMPANY NAME CHANGED BUILDINGS THAT WORK LIMITED CERTIFICATE ISSUED ON 03/03/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/06/0020 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 FIRST GAZETTE

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: ESTATE CHAMBERS 12 ROSS PARADE WALLINGTON SURREY SM6 8QG

View Document

27/10/9927 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 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