IPHADE LTD

Company Documents

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

View Document

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

View Document

30/04/2530 April 2025 Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 3 & 4 First Floor 18 East Parade 18 East Parade Bradford BD1 5EE on 2025-04-30

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-04-05

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-20

View Document

13/07/2113 July 2021 Cessation of Angélica Sardinha as a person with significant control on 2021-06-16

View Document

08/07/218 July 2021 Notification of Lovelyn Marmito as a person with significant control on 2021-06-16

View Document

17/06/2117 June 2021 Termination of appointment of Angélica Sardinha as a director on 2021-06-16

View Document

17/06/2117 June 2021 DIRECTOR APPOINTED MS LOVELYN MARMITO

View Document

17/06/2117 June 2021 APPOINTMENT TERMINATED, DIRECTOR ANGÉLICA SARDINHA

View Document

17/06/2117 June 2021 Appointment of Ms Lovelyn Marmito as a director on 2021-06-16

View Document

09/06/219 June 2021 REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 136A BOSTON AVENUE SOUTHEND-ON-SEA SS2 6JE ENGLAND

View Document

31/05/2131 May 2021 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