IFR DRONES LTD
Status | ACTIVE |
Company No. | 09426291 |
Category | Private Limited Company |
Incorporated | 06 Feb 2015 |
Age | 9 years, 3 months, 1 day |
Jurisdiction | England 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
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
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
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
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
Capital alter shares subdivision
Date: 08 Nov 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH02
Date: 2023-08-31
Documents
Capital alter shares subdivision
Date: 02 Nov 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH02
Date: 2023-08-31
Documents
Capital allotment shares
Date: 01 Nov 2023
Action Date: 01 Sep 2023
Category: Capital
Type: SH01
Capital : 226 GBP
Date: 2023-09-01
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Oct 2022
Action Date: 10 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-10
Capital : 210 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 May 2021
Action Date: 15 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-15
Capital : 200 GBP
Documents
Capital cancellation shares
Date: 25 May 2021
Action Date: 15 Apr 2021
Category: Capital
Type: SH06
Date: 2021-04-15
Capital : 200 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 13 Jan 2016
Action Date: 13 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-13
Capital : 200 GBP
Documents
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
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
Change sail address company with new address
Date: 11 Jan 2016
Category: Address
Type: AD02
New address: 1a Accommodation Road London NW11 8ED
Documents
Capital allotment shares
Date: 08 Jan 2016
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-01
Capital : 100 GBP
Documents
Some Companies
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11641161 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |