INTERNATIONAL FUNDRAISING CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 03865210 |
Category | Private Limited Company |
Incorporated | 26 Oct 1999 |
Age | 24 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL FUNDRAISING CONSULTANCY LIMITED is an active private limited company with number 03865210. It was incorporated 24 years, 7 months, 7 days ago, on 26 October 1999. The company address is 7 Vesta Avenue, St. Albans, AL1 2PQ, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Capital sale or transfer treasury shares with date currency capital figure
Date: 03 Jul 2021
Action Date: 22 Jun 2021
Category: Capital
Type: SH04
Capital : 0 GBP
Date: 2021-06-22
Documents
Capital sale or transfer treasury shares with date currency capital figure
Date: 03 Jun 2021
Action Date: 20 May 2021
Category: Capital
Type: SH04
Capital : 8 GBP
Date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital return purchase own shares treasury capital date
Date: 03 Apr 2021
Action Date: 27 Jan 2021
Category: Capital
Type: SH03
Capital : 10 GBP
Date: 2021-01-27
Documents
Appoint person secretary company with name date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-28
Officer name: Mr William James King
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Rose Ives-Rose
Termination date: 2021-01-21
Documents
Termination secretary company with name termination date
Date: 28 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Rose Ives-Rose
Termination date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-17
Officer name: Mr William James King
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Caroline Gray
Appointment date: 2016-11-03
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 22 Jul 2016
Action Date: 18 Jul 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-07-18
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-16
Officer name: Mr William James King
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
Change date: 2016-05-20
Old address: 7 Vesta Avenue Vesta Avenue St. Albans Hertfordshire AL1 2PQ England
New address: 7 Vesta Avenue St. Albans Hertfordshire AL1 2PQ
Documents
Termination secretary company with name termination date
Date: 22 Apr 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jasvir Kaur
Termination date: 2016-04-10
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-22
New address: 7 Vesta Avenue Vesta Avenue St. Albans Hertfordshire AL1 2PQ
Old address: 12 Mountgrove Road London N5 2LS
Documents
Appoint person secretary company with name date
Date: 22 Apr 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-10
Officer name: Ms Helen Rose Ives-Rose
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-10
Officer name: Ms Helen Rose Ives-Rose
Documents
Termination director company with name termination date
Date: 22 Apr 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jasvir Kaur
Termination date: 2016-04-10
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-10-01
Documents
Capital allotment shares
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Move registers to registered office company
Date: 09 Dec 2011
Category: Address
Type: AD04
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Move registers to sail company
Date: 09 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: John Baguley
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from 16 balfour road london N5 2HB
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jasvir kaur / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Legacy
Date: 27 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 27/02/02 from: c/o jasvir kaur 27 burma road london N16 9BH
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; full list of members
Documents
Legacy
Date: 07 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 31/03/01
Documents
Legacy
Date: 03 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 15/05/00--------- £ si 1@1=1 £ ic 2/3
Documents
Resolution
Date: 03 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 MAES WYRE,ABERYSTWYTH,SY23 5AH
Number: | 07999278 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 HIGH STREET,KENT,ME10 4AW
Number: | 02369973 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KAMP ACCOUNTANTS MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW
Number: | 09084989 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALHOUSIE WORKS BANKEND ROAD,DUMBARTON,G82 4RB
Number: | SC258800 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 KING STREET,LONDON,SW1Y 6QY
Number: | 09701759 |
Status: | ACTIVE |
Category: | Private Limited Company |
JHUMAT HOUSE,BARKING,IG11 8BB
Number: | 11185551 |
Status: | ACTIVE |
Category: | Private Limited Company |