IFDC LIMITED

01746367
33 CAVENDISH SQUARE LONDON ENGLAND W1G 0PW

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Termination of appointment of director (Jonathan Solomon) 1 Buy now
10 Jun 2024 officers Termination of appointment of director (Albert Abehsera) 1 Buy now
22 Apr 2024 accounts Annual Accounts 23 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2023 accounts Annual Accounts 23 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2022 capital Return of Allotment of shares 3 Buy now
26 Apr 2022 accounts Annual Accounts 23 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2022 officers Change of particulars for director (Mr Michael Yattah) 2 Buy now
08 Mar 2022 officers Change of particulars for director (Mr Michael Yattah) 2 Buy now
08 Mar 2022 officers Change of particulars for director (Mr Jonathan Solomon) 2 Buy now
08 Mar 2022 officers Change of particulars for director (Mr Germain Giraud) 2 Buy now
08 Mar 2022 officers Change of particulars for director (Mr Jacques Abehsera) 2 Buy now
08 Mar 2022 officers Change of particulars for director (Mr Albert Abehsera) 2 Buy now
08 Mar 2022 officers Change of particulars for secretary (Mr Michael Yattah) 1 Buy now
08 Mar 2022 officers Change of particulars for secretary (Mr Michael Yattah) 1 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2021 capital Return of Allotment of shares 3 Buy now
06 May 2021 accounts Annual Accounts 21 Buy now
07 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 22 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2020 officers Termination of appointment of director (George Alan Robb) 1 Buy now
11 Jul 2019 capital Statement of capital (Section 108) 5 Buy now
26 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 Jun 2019 insolvency Solvency Statement dated 04/06/19 2 Buy now
26 Jun 2019 resolution Resolution 2 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 accounts Annual Accounts 22 Buy now
02 May 2018 accounts Annual Accounts 22 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 21 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 22 Buy now
30 Mar 2016 annual-return Annual Return 9 Buy now
26 Apr 2015 accounts Annual Accounts 17 Buy now
30 Mar 2015 annual-return Annual Return 9 Buy now
08 May 2014 auditors Auditors Resignation Company 2 Buy now
02 May 2014 officers Change of particulars for director (Mr George Alan Robb) 2 Buy now
02 May 2014 officers Change of particulars for director (Mr Germain Giraud) 2 Buy now
02 May 2014 officers Change of particulars for director (Mr Albert Abehsera) 2 Buy now
02 May 2014 officers Change of particulars for secretary (Mr Michael Yattah) 1 Buy now
02 May 2014 officers Change of particulars for director (Mr Jacques Abehsera) 2 Buy now
02 May 2014 officers Change of particulars for director (Mr Michael Yattah) 2 Buy now
02 May 2014 officers Change of particulars for director (Mr Jonathan Solomon) 2 Buy now
01 May 2014 auditors Auditors Resignation Company 2 Buy now
14 Apr 2014 accounts Annual Accounts 17 Buy now
04 Apr 2014 annual-return Annual Return 9 Buy now
25 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2013 accounts Annual Accounts 17 Buy now
03 Apr 2013 annual-return Annual Return 9 Buy now
04 Apr 2012 accounts Annual Accounts 16 Buy now
29 Mar 2012 annual-return Annual Return 9 Buy now
03 Jan 2012 officers Change of particulars for director (Mr Jonathan Solomon) 2 Buy now
31 Aug 2011 officers Change of particulars for director (Mr Jacques Abehsera) 2 Buy now
15 Apr 2011 accounts Annual Accounts 16 Buy now
12 Apr 2011 annual-return Annual Return 9 Buy now
08 Mar 2011 resolution Resolution 23 Buy now
24 Jan 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Jan 2011 capital Return of Allotment of shares 4 Buy now
24 Jan 2011 resolution Resolution 24 Buy now
04 Nov 2010 officers Change of particulars for director (Mr Michael Yattah) 2 Buy now
04 Nov 2010 officers Change of particulars for director (Mr Jonathan Solomon) 2 Buy now
04 Nov 2010 officers Change of particulars for secretary (Mr Michael Yattah) 2 Buy now
09 Apr 2010 accounts Annual Accounts 16 Buy now
01 Apr 2010 annual-return Annual Return 7 Buy now
01 Apr 2010 officers Change of particulars for director (George Alan Robb) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Jacques Abehsera) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Michael Yattah) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Jonathan Solomon) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Germain Giraud) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Albert Abehsera) 2 Buy now
30 Jun 2009 officers Director appointed mr jonathan solomon 1 Buy now
29 Jun 2009 officers Director appointed mr michael yattah 1 Buy now
29 Jun 2009 officers Director appointed mr jacques abehsera 1 Buy now
29 Jun 2009 officers Director's change of particulars / albert abehsera / 16/06/2009 1 Buy now
29 Jun 2009 officers Director's change of particulars / germain giraud / 16/06/2009 1 Buy now
30 Apr 2009 accounts Annual Accounts 17 Buy now
31 Mar 2009 annual-return Return made up to 28/03/09; full list of members 4 Buy now
06 May 2008 accounts Annual Accounts 20 Buy now
25 Apr 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
25 Apr 2008 officers Director's change of particulars / george robb / 29/02/2008 1 Buy now
25 Apr 2008 officers Director's change of particulars / albert abehsera / 30/03/2007 1 Buy now
16 Aug 2007 officers New secretary appointed 1 Buy now
16 Aug 2007 officers Secretary resigned 1 Buy now
18 Jun 2007 address Registered office changed on 18/06/07 from: holden house 57 rathbone place london W1T 1JU 1 Buy now
02 May 2007 accounts Annual Accounts 16 Buy now
02 May 2007 annual-return Return made up to 28/03/07; full list of members 7 Buy now
28 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2006 accounts Annual Accounts 16 Buy now
02 May 2006 annual-return Return made up to 28/03/06; full list of members 7 Buy now