AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom on Wed, 22nd Mar 2023 to 12-14 High Street Caterham CR3 5UA
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Fri, 18th Nov 2022 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Nov 2022
filed on: 6th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Jun 2022
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Jun 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Jun 2021
filed on: 17th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Jan 2021
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 5th Jan 2021 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Jun 2020
filed on: 26th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Woodlands 415 Limpsfield Rd Warlingham Surrey CR6 9HA United Kingdom on Mon, 10th Aug 2020 to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG
filed on: 10th, August 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 28th Jul 2020
filed on: 28th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 11th Apr 2019 director's details were changed
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(4 pages)
|
NM01 |
Resolution to change company's name
filed on: 4th, July 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Jul 2018
filed on: 4th, July 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed ijf plumbing LTDcertificate issued on 04/07/18
filed on: 4th, July 2018
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Fri, 31st Mar 2017
filed on: 2nd, March 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Fri, 10th Jun 2016 new director was appointed.
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Jun 2016
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2016
|
incorporation |
Free Download
(24 pages)
|