IPF TRADING LIMITED

07227845
RUGBY HOUSE, ALLIANZ STADIUM, 200 WHITTON ROAD TWICKENHAM UNITED KINGDOM TW2 7BA

Documents

Documents
Date Category Description Pages
16 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 accounts Annual Accounts 3 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 accounts Annual Accounts 5 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 3 Buy now
12 Jan 2022 officers Appointment of secretary (Christopher Richard Skaife) 2 Buy now
12 Jan 2022 officers Termination of appointment of secretary (Angus Roch Bujalski) 1 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 2 Buy now
14 Jan 2020 officers Termination of appointment of director (Paul Edward Murphy) 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 16 Buy now
11 Dec 2017 officers Appointment of director (Dr Karen Ann Hood) 2 Buy now
11 Dec 2017 officers Termination of appointment of director (Michael Harry England) 1 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 accounts Annual Accounts 15 Buy now
07 Dec 2016 officers Appointment of secretary (Mr Angus Roch Bujalski) 2 Buy now
07 Dec 2016 officers Appointment of director (Mr Stephen Charles Duckworth) 2 Buy now
04 Oct 2016 officers Termination of appointment of director (Karena Gaye Vleck) 1 Buy now
08 Sep 2016 officers Termination of appointment of secretary (Karena Gaye Vleck) 1 Buy now
08 Jun 2016 officers Termination of appointment of director (John Mervyn Owen) 1 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 accounts Annual Accounts 12 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
03 Jan 2015 accounts Annual Accounts 12 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 accounts Annual Accounts 11 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 accounts Annual Accounts 11 Buy now
24 Oct 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
20 Apr 2012 annual-return Annual Return 5 Buy now
22 Feb 2012 officers Appointment of director (Mr John Mervyn Owen) 2 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
22 Dec 2011 officers Termination of appointment of director (Ian Beer) 1 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
11 Jun 2010 officers Appointment of director (Michael Harry England) 2 Buy now
18 May 2010 officers Appointment of director (Mrs Karena Gaye Vleck) 2 Buy now
18 May 2010 officers Termination of appointment of director (Tyrolese (Directors) Limited) 1 Buy now
18 May 2010 officers Termination of appointment of director (James Thorne) 1 Buy now
18 May 2010 officers Appointment of director (Mr Paul Edward Murphy) 2 Buy now
18 May 2010 officers Appointment of director (Mr Ian David Stafford Beer) 2 Buy now
18 May 2010 officers Appointment of secretary (Mrs Karena Gaye Vleck) 1 Buy now
18 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2010 change-of-name Change Of Name Notice 2 Buy now
19 Apr 2010 incorporation Incorporation Company 26 Buy now