INTERNATIONAL PRIVATE FINANCE LIMITED

06292950
114 ST. MARTIN'S LANE LONDON ENGLAND WC2N 4BE

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 15 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2023 accounts Annual Accounts 16 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2022 accounts Annual Accounts 17 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2022 officers Change of particulars for director (Mr Simon Edward Smallwood) 2 Buy now
25 Apr 2022 officers Change of particulars for director (Ms Fiona May Watts) 2 Buy now
25 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2022 capital Return of purchase of own shares 3 Buy now
25 Jan 2022 capital Return of purchase of own shares 3 Buy now
13 Dec 2021 capital Notice of cancellation of shares 4 Buy now
13 Dec 2021 capital Notice of cancellation of shares 4 Buy now
13 Dec 2021 capital Notice of cancellation of shares 4 Buy now
13 Dec 2021 capital Return of purchase of own shares 3 Buy now
01 Nov 2021 officers Termination of appointment of director (Peter John Maurice Watts) 1 Buy now
28 Sep 2021 accounts Annual Accounts 15 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jul 2021 officers Change of particulars for director (Mr. Peter John Maurice Watts) 2 Buy now
29 Dec 2020 accounts Amended Accounts 11 Buy now
13 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 accounts Annual Accounts 11 Buy now
01 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2020 officers Change of particulars for director (Mr Simon Edward Smallwood) 2 Buy now
01 Sep 2020 officers Change of particulars for director (Ms Fiona May Watts) 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2019 officers Change of particulars for director (Mr. Peter John Maurice Watts) 2 Buy now
11 Dec 2019 officers Change of particulars for director (Ms Fiona May Watts) 2 Buy now
11 Dec 2019 officers Change of particulars for director (Mr Simon Edward Smallwood) 2 Buy now
14 Nov 2019 insolvency Solvency Statement dated 31/10/19 1 Buy now
14 Nov 2019 resolution Resolution 1 Buy now
12 Nov 2019 capital Notice of cancellation of shares 6 Buy now
19 Sep 2019 accounts Annual Accounts 14 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 17 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 15 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2016 accounts Annual Accounts 7 Buy now
21 Jul 2016 annual-return Annual Return 8 Buy now
28 Apr 2016 capital Return of Allotment of shares 4 Buy now
27 Apr 2016 resolution Resolution 15 Buy now
23 Mar 2016 capital Return of Allotment of shares 4 Buy now
29 Oct 2015 officers Change of particulars for secretary (Mr Simon Edward Smallwood) 1 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
23 Jul 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 8 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 officers Change of particulars for director (Ms Fiona May Watts) 2 Buy now
08 Jul 2014 officers Change of particulars for director (Mr Simon Edward Smallwood) 2 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Oct 2013 accounts Annual Accounts 8 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
23 Jul 2012 annual-return Annual Return 7 Buy now
23 Jul 2012 officers Change of particulars for director (Mr Peter John Maurice Watts) 2 Buy now
16 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 Aug 2011 annual-return Annual Return 15 Buy now
01 Jul 2011 accounts Annual Accounts 14 Buy now
27 Jan 2011 officers Termination of appointment of secretary (Bush Lane Secretaries Limited) 1 Buy now
27 Jan 2011 officers Appointment of secretary (Mr Simon Edward Smallwood) 2 Buy now
31 Aug 2010 accounts Annual Accounts 14 Buy now
09 Jul 2010 annual-return Annual Return 6 Buy now
09 Jul 2010 officers Change of particulars for corporate secretary (Bush Lane Secretaries Limited) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Fiona May Watts) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Simon Edward Smallwood) 2 Buy now
15 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Oct 2009 officers Change of particulars for director (Fiona May Watts) 1 Buy now
06 Oct 2009 officers Change of particulars for director (Simon Edward Smallwood) 1 Buy now
04 Sep 2009 accounts Annual Accounts 5 Buy now
17 Jul 2009 annual-return Return made up to 26/06/09; full list of members 6 Buy now
10 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
08 Jan 2009 officers Director appointed simon edward smallwood 2 Buy now
16 Jul 2008 annual-return Return made up to 26/06/08; full list of members 5 Buy now
22 May 2008 officers Director's change of particulars / fiona watts / 01/05/2008 1 Buy now
06 Mar 2008 accounts Annual Accounts 4 Buy now
26 Feb 2008 accounts Curr sho from 30/06/2008 to 30/11/2007 1 Buy now
28 Dec 2007 mortgage Particulars of mortgage/charge 9 Buy now
06 Dec 2007 capital Ad 03/12/07--------- £ si 34999@1=34999 £ ic 7001/42000 2 Buy now
06 Dec 2007 capital Ad 03/12/07--------- £ si 7000@1=7000 £ ic 1/7001 2 Buy now
06 Dec 2007 resolution Resolution 1 Buy now
08 Nov 2007 officers Secretary resigned 1 Buy now
08 Nov 2007 officers New secretary appointed 2 Buy now
02 Nov 2007 officers New director appointed 2 Buy now
22 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jun 2007 incorporation Incorporation Company 16 Buy now