IFTIME DESIGN LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Confirmation statement made on 2022-10-06 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 COMPANY NAME CHANGED IFTIME ART&DESIGN LTD CERTIFICATE ISSUED ON 09/06/20

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 8 OSIER CRESCENT LONDON N10 1QU ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 26 SELBY ROAD LONDON E11 3LT ENGLAND

View Document

17/05/1817 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 60 MANNING ROAD DAGENHAM ESSEX RM10 9QU ENGLAND

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU GEORGE IFTIME / 08/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 30 MANNING ROAD DAGENHAM LONDON RM10 9QU ENGLAND

View Document

07/10/157 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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