Advanced company searchLink opens in new window

IFYND LTD

Company number 11920486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2023 DS01 Application to strike the company off the register
28 Apr 2023 AA Unaudited abridged accounts made up to 30 April 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
16 May 2022 CS01 Confirmation statement made on 1 April 2022 with updates
16 May 2022 AA Unaudited abridged accounts made up to 30 April 2021
06 May 2022 AA01 Current accounting period shortened from 30 November 2021 to 30 April 2021
30 Mar 2022 AD01 Registered office address changed from 73 Ledbury Road London W11 2AG England to Flat 6 3 Fairfield Road London E3 2QT on 30 March 2022
28 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
17 Sep 2021 PSC04 Change of details for Mrs Alison Lynley Mitchell as a person with significant control on 17 September 2021
17 Sep 2021 AD01 Registered office address changed from Cambridge House Henry Street Bath BA1 1BT England to 73 Ledbury Road London W11 2AG on 17 September 2021
27 Aug 2021 AA01 Previous accounting period shortened from 30 April 2021 to 30 November 2020
23 Aug 2021 TM01 Termination of appointment of Hannah Sharne Cairns as a director on 23 August 2021
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 1.1593
09 Jul 2021 CS01 Confirmation statement made on 1 April 2021 with updates
15 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
16 Aug 2020 SH02 Sub-division of shares on 30 June 2020
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1.1361
09 Jul 2020 AP01 Appointment of Ms Hannah Sharne Cairns as a director on 30 June 2020
01 Jul 2020 AD01 Registered office address changed from 10 Lower Thames Street Billingsgate London EC3R 6AF England to Cambridge House Henry Street Bath BA1 1BT on 1 July 2020
18 Jun 2020 CH01 Director's details changed for Mrs Alison Lynley Mitchell on 15 June 2020
18 Jun 2020 CH01 Director's details changed for Mrs Alison Lynley Mitchell on 15 June 2020
18 Jun 2020 CH01 Director's details changed for Mrs Alison Lynley Mitchell on 15 June 2020
12 May 2020 CH01 Director's details changed for Mrs Alison Lynley Mitchell on 11 May 2020