THE CHOICE IFA NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-12-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-12 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/04/2414 April 2024 | Memorandum and Articles of Association |
14/04/2414 April 2024 | Change of share class name or designation |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
18/03/2418 March 2024 | Appointment of Jacqueline Neil as a director on 2024-03-14 |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/08/2316 August 2023 | Cessation of Tcin Property Limited as a person with significant control on 2023-08-16 |
16/08/2316 August 2023 | Notification of Roqstar Holdings Ltd as a person with significant control on 2023-08-16 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/05/2117 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
12/03/2112 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROAKE |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
05/01/215 January 2021 | PSC'S CHANGE OF PARTICULARS / CHOICE FINANCIAL SOLUTIONS LIMITED / 05/01/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/05/205 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
11/01/1911 January 2019 | CESSATION OF CHRISTOPHER JAMES CROAKE AS A PSC |
11/01/1911 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOICE FINANCIAL SOLUTIONS LIMITED |
11/01/1911 January 2019 | CESSATION OF JOHN ROBERT QUAIF AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/07/1821 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054581310004 |
16/06/1816 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1 |
19/04/1819 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 17-18 THE AVENUE SOUTHAMPTON SO17 1XF |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT QUAIF / 22/03/2018 |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CROAKE / 22/03/2018 |
22/03/1822 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT QUAIF / 22/03/2018 |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT QUAIF / 22/03/2018 |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CROAKE / 22/03/2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAWKESWORTH / 14/11/2017 |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAWKSWORTH / 14/11/2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/07/1615 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
30/06/1630 June 2016 | ADOPT ARTICLES 16/05/2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1515 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
23/05/1423 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM ADYAR HOUSE 32 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW |
21/01/1421 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054581310003 |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054581310002 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
04/02/134 February 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 2000 |
21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/05/1124 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CROAKE / 09/10/2009 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT QUAIF / 19/05/2010 |
20/05/1020 May 2010 | SAIL ADDRESS CREATED |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/09/0916 September 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/06/0910 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN QUAIF / 22/05/2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MONTAGUE |
19/03/0819 March 2008 | SECRETARY APPOINTED JOHN ROBERT QUAIF |
14/02/0814 February 2008 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS; AMEND |
05/02/085 February 2008 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS; AMEND |
16/07/0716 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ADJAR HOUSE 32 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW |
16/07/0716 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/03/078 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 5A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EY |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/10/0619 October 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
13/06/0613 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 13 HOPTON GARTH BASINGSTOKE HAMPSHIRE RG24 8AT |
20/05/0520 May 2005 | 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