THE INSTITUTE OF FINANCIAL ACCOUNTANTS

Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Close, Farringdon, EC1R 0AT, United Kingdom
StatusACTIVE
Company No.09350923
Category
Incorporated11 Dec 2014
Age9 years, 4 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 01 Jun 2017

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 20 Jan 2015

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 20 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & L GRINDROD LTD

52 ROWENA DRIVE,DONCASTER,DN5 8QU

Number:11293728
Status:ACTIVE
Category:Private Limited Company

BLOOM MANAGEMENT SERVICES LTD

8 RUSKIN GROVE,MAIDSTONE,ME15 9WE

Number:09479345
Status:ACTIVE
Category:Private Limited Company

LIMEROCK REGISTRARS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08360144
Status:ACTIVE
Category:Private Limited Company

SWIM WITH JENNY LIMITED

THE OLD STABLES WIGGINS YARD,GODALMING,GU7 1HW

Number:09196599
Status:ACTIVE
Category:Private Limited Company

THE JOHN HILL PARTNERSHIP LLP

2 ORCHARD CLOSE,MARKET HARBOROUGH,LE16 8QY

Number:OC423326
Status:ACTIVE
Category:Limited Liability Partnership

THORNE SECURITY LIMITED

1 WINE STREET,BRISTOL,BS1 2BB

Number:01259124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source