IF MANAGEMENT SERVICES LTD
Status | ACTIVE |
Company No. | 07946486 |
Category | Private Limited Company |
Incorporated | 13 Feb 2012 |
Age | 12 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
IF MANAGEMENT SERVICES LTD is an active private limited company with number 07946486. It was incorporated 12 years, 2 months, 24 days ago, on 13 February 2012. The company address is Suite 1, First Floor, Suite 1, First Floor,, London, W1W 6AN, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2024
Action Date: 15 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079464860001
Charge creation date: 2024-02-15
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-24
Officer name: Mr Jacques Fragis
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Address
Type: AD01
Old address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England
Change date: 2022-08-04
New address: Suite 1, First Floor, 1 Duchess Street London W1W 6AN
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacques Fragis
Change date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2021
Action Date: 12 May 2021
Category: Address
Type: AD01
New address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA
Old address: 47 Marylebone Lane London W1U 2NT England
Change date: 2021-05-12
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-03
Old address: First Floor 47-57 Marylebone Lane London W1U 2NT
New address: 47 Marylebone Lane London W1U 2NT
Documents
Change account reference date company previous shortened
Date: 31 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 26 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Jacques Fragis
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 01 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Old address: 51 Queen Anne Street London W1G 9HS England
Change date: 2013-04-18
Documents
Change person director company with change date
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-17
Officer name: Mr Jacques Fragis
Documents
Capital allotment shares
Date: 12 Mar 2012
Action Date: 14 Feb 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-02-14
Documents
Some Companies
C/O ACCOUNTING 4 EVERYTHING,PAIGNTON,TQ3 2HN
Number: | 08478605 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NEW WALK,LEICESTER,LE1 6TE
Number: | 09107013 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 02585540 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 POLWARTH CRESCENT,EDINBURGH,EH11 1HW
Number: | SC238582 |
Status: | ACTIVE |
Category: | Private Limited Company |
G1 HANOVER HOUSE,LONDON,E14 8RH
Number: | 11934864 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 30 BASEPOINT BUSINESS CENTRE,CHRISTCHURCH,BH23 6NX
Number: | 11613067 |
Status: | ACTIVE |
Category: | Private Limited Company |