IFR DRONES LTD

27a Maxwell Road, Northwood, HA6 2XY, England
StatusACTIVE
Company No.09426291
CategoryPrivate Limited Company
Incorporated06 Feb 2015
Age9 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

IFR DRONES LTD is an active private limited company with number 09426291. It was incorporated 9 years, 3 months, 1 day ago, on 06 February 2015. The company address is 27a Maxwell Road, Northwood, HA6 2XY, England.



Company Fillings

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-02

Officer name: Mr Tony Stovold

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip John Oldcorn

Termination date: 2024-04-02

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip John Oldcorn

Change date: 2023-10-02

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Nov 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Nov 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2023

Action Date: 01 Sep 2023

Category: Capital

Type: SH01

Capital : 226 GBP

Date: 2023-09-01

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Oct 2023

Category: Address

Type: AD02

New address: Warnford Court 29 Throgmorton Street London EC2N 2AT

Old address: 1a Accommodation Road London NW11 8ED England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Mr Phillip John Oldcorn

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Fisher

Termination date: 2023-10-05

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-12

Officer name: Phillip John Oldcorn

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Fisher

Appointment date: 2023-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 10 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-10

Capital : 210 GBP

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 30 Sep 2022

Action Date: 10 Aug 2022

Category: Capital

Type: SH05

Capital : 190 GBP

Date: 2022-08-10

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 23 Sep 2022

Action Date: 13 Jul 2022

Category: Capital

Type: SH03

Date: 2022-07-13

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mr Simon Krader Ritterband

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2022

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Krader Ritterband

Notification date: 2021-04-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Musketeer (Holdings) Ltd

Change date: 2021-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2022

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-15

Psc name: Musketeer (Holdings) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2022

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-15

Psc name: Simon Krader Ritterband

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Memorandum articles

Date: 29 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 May 2021

Action Date: 15 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-15

Capital : 200 GBP

Documents

View document PDF

Capital cancellation shares

Date: 25 May 2021

Action Date: 15 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-15

Capital : 200 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Lisberg

Termination date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Mr Phillip John Oldcorn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Old address: 52 Southway London NW11 6SA

Change date: 2021-04-21

New address: 27a Maxwell Road Northwood HA6 2XY

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Samuel Lisberg

Termination date: 2021-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-16

Psc name: Paul Samuel Lisberg

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Trigg

Termination date: 2020-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Trigg

Appointment date: 2016-01-01

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 13 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-13

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jan 2016

Category: Address

Type: AD03

New address: 1a Accommodation Road London NW11 8ED

Documents

View document PDF

Change sail address company with new address

Date: 11 Jan 2016

Category: Address

Type: AD02

New address: 1a Accommodation Road London NW11 8ED

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2016

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 06 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EHSAN ENTERPRISES LIMITED

17 CHARLES AVENUE,MANCHESTER,M34 5SB

Number:03427113
Status:ACTIVE
Category:Private Limited Company

JOHN MACDONALD (ELECTRICAL CONTRACTORS) LIMITED

4 FORESTRY COTTAGES AUCHINDARROCH,APPIN,PA38 4BS

Number:SC502279
Status:ACTIVE
Category:Private Limited Company

RAVENSTONE ENTERPRISES LIMITED

99 CHURCH LANE,LEICESTERSHIRE,LE67 3TN

Number:01368190
Status:ACTIVE
Category:Private Limited Company

SUPERMILKTEA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11641161
Status:ACTIVE
Category:Private Limited Company

THE DHABA LIMITED

8 DAVENANT STREET,LONDON,E1 5NB

Number:08228807
Status:ACTIVE
Category:Private Limited Company

TMP THE MORTGAGE PEOPLE HOLDINGS LIMITED

PAVILION COURT 600 PAVILION DRIVE,NORTHAMPTON,NN4 7SL

Number:11802791
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