INDEPENDENT FLOORING VALIDATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Change of details for Mr Gregory Verhoef as a person with significant control on 2025-06-25 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/12/2410 December 2024 | Change of details for Mr Gregory Verhoef as a person with significant control on 2024-08-31 |
10/12/2410 December 2024 | Director's details changed for Mr Gregory Channis Verhoef on 2024-08-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/06/217 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/12/1910 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/01/1918 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/12/1721 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUROTAR HOLDINGS LTD |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR LEE DOEL |
13/03/1313 March 2013 | CURRSHO FROM 31/08/2013 TO 30/06/2013 |
24/07/1224 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
24/07/1224 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DOEL / 27/06/2011 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM C/O PASSMAN LEONARD BENTINCK HOUSE BENTINCK ROAD WEST DRAYTON MIDDLESEX UB7 7RQ UNITED KINGDOM |
29/06/1129 June 2011 | DIRECTOR APPOINTED MR GREGORY CHANNIS VERHOEF |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM C/O TREVOR JONES SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR |
29/06/1129 June 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DOEL / 01/10/2009 |
12/07/1012 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
30/09/0930 September 2009 | CURREXT FROM 30/06/2010 TO 31/08/2010 |
26/06/0926 June 2009 | 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