THE CHOICE IFA NETWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of Jacqueline Neil as a director on 2024-03-14

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Cessation of Tcin Property Limited as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Roqstar Holdings Ltd as a person with significant control on 2023-08-16

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROAKE

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / CHOICE FINANCIAL SOLUTIONS LIMITED / 05/01/2021

View Document

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

View Accounts

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 CESSATION OF CHRISTOPHER JAMES CROAKE AS A PSC

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOICE FINANCIAL SOLUTIONS LIMITED

View Document

11/01/1911 January 2019 CESSATION OF JOHN ROBERT QUAIF AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054581310004

View Document

16/06/1816 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 17-18 THE AVENUE SOUTHAMPTON SO17 1XF

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT QUAIF / 22/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CROAKE / 22/03/2018

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT QUAIF / 22/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT QUAIF / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CROAKE / 22/03/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAWKESWORTH / 14/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAWKSWORTH / 14/11/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 ADOPT ARTICLES 16/05/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM ADYAR HOUSE 32 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054581310003

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054581310002

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 2000

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CROAKE / 09/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT QUAIF / 19/05/2010

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/0916 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN QUAIF / 22/05/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MONTAGUE

View Document

19/03/0819 March 2008 SECRETARY APPOINTED JOHN ROBERT QUAIF

View Document

14/02/0814 February 2008 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS; AMEND

View Document

05/02/085 February 2008 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ADJAR HOUSE 32 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 5A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EY

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 13 HOPTON GARTH BASINGSTOKE HAMPSHIRE RG24 8AT

View Document

20/05/0520 May 2005 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