THE INSTITUTE OF FINANCIAL ACCOUNTANTS
Status | ACTIVE |
Company No. | 09350923 |
Category | |
Incorporated | 11 Dec 2014 |
Age | 9 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE INSTITUTE OF FINANCIAL ACCOUNTANTS is an active with number 09350923. It was incorporated 9 years, 4 months, 23 days ago, on 11 December 2014. The company address is Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Close, Farringdon, EC1R 0AT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2023
Action Date: 17 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093509230002
Charge creation date: 2023-11-17
Documents
Cessation of a person with significant control
Date: 26 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-01
Psc name: John Alan Edwards
Documents
Notification of a person with significant control
Date: 26 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-01
Psc name: Andrew James Conway
Documents
Accounts with accounts type full
Date: 23 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Termination director company with name termination date
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damien Moore
Termination date: 2022-12-21
Documents
Accounts with accounts type full
Date: 22 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type full
Date: 05 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Notification of a person with significant control
Date: 18 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Alan Edwards
Notification date: 2020-11-17
Documents
Withdrawal of a person with significant control statement
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-17
Documents
Accounts with accounts type full
Date: 10 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person secretary company with name date
Date: 06 May 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Alan Edwards
Appointment date: 2020-02-19
Documents
Termination secretary company with name termination date
Date: 04 May 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-19
Officer name: Sgh Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
New address: Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Close Farringdon EC1R 0AT
Change date: 2020-05-04
Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-12
Officer name: Ian Henry James Hornsey
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-12
Officer name: Mr Michael Colin
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-12
Officer name: Julie Ann Williams
Documents
Accounts with accounts type full
Date: 13 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination secretary company with name termination date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Young Company Secretaries Limited
Termination date: 2019-02-19
Documents
Appoint corporate secretary company with name date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sgh Company Secretaries Limited
Appointment date: 2019-02-19
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type full
Date: 13 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type full
Date: 21 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Conway
Appointment date: 2016-11-23
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Leegel
Termination date: 2016-11-23
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Colin
Termination date: 2016-11-23
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Change corporate secretary company with change date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-12-22
Officer name: Lorraine Young Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-16
New address: 6th Floor 60 Gracechurch Street London EC3V 0HR
Old address: 190 High Street Tonbridge Kent TN9 1BE
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts amended with accounts type full
Date: 21 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AAMD
Made up date: 2015-06-30
Documents
Accounts with accounts type full
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2016
Action Date: 18 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093509230001
Charge creation date: 2016-01-18
Documents
Annual return company with made up date no member list
Date: 17 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Michael Colin
Documents
Change account reference date company previous shortened
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-06-30
Documents
Termination director company with name termination date
Date: 09 Jun 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Mary Chamberlain
Termination date: 2015-04-30
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Conway
Termination date: 2014-12-12
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Colin
Appointment date: 2015-04-30
Documents
Appoint corporate secretary company with name date
Date: 07 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lorraine Young Company Secretaries Limited
Appointment date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
New address: 190 High Street Tonbridge Kent TN9 1BE
Change date: 2015-05-06
Old address: C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Damien Moore
Appointment date: 2014-12-12
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Mary Chamberlain
Appointment date: 2014-12-12
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wendy Leegel
Appointment date: 2014-12-12
Documents
Certificate change of name company
Date: 20 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed NEWIFA2014\certificate issued on 20/01/15
Documents
Miscellaneous
Date: 20 Jan 2015
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Change of name notice
Date: 20 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
52 ROWENA DRIVE,DONCASTER,DN5 8QU
Number: | 11293728 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RUSKIN GROVE,MAIDSTONE,ME15 9WE
Number: | 09479345 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 08360144 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES WIGGINS YARD,GODALMING,GU7 1HW
Number: | 09196599 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ORCHARD CLOSE,MARKET HARBOROUGH,LE16 8QY
Number: | OC423326 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 WINE STREET,BRISTOL,BS1 2BB
Number: | 01259124 |
Status: | ACTIVE |
Category: | Private Limited Company |