Advanced company searchLink opens in new window

INVESTMENT FUNDS DIRECT LIMITED

Company number 01610781

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)
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11,001,263
11 Apr 2016 AP03 Appointment of Mrs Mary Ann Champion as a secretary on 11 April 2016
11 Apr 2016 TM02 Termination of appointment of Mark Patrick Hastings as a secretary on 11 April 2016
02 Nov 2015 TM01 Termination of appointment of Neil Murray as a director on 31 October 2015
05 Oct 2015 TM01 Termination of appointment of Andrew James Murray Grant as a director on 30 September 2015
17 Sep 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,001,263
17 Jul 2015 TM01 Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015
12 May 2015 TM01 Termination of appointment of Michael David George Morrow as a director on 28 April 2015
13 Jan 2015 AP01 Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015
12 Jan 2015 TM01 Termination of appointment of Clive Nicholas Boothman as a director on 31 December 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 11,001,263
24 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jun 2013 AP01 Appointment of Mr Andrew James Murray Grant as a director
09 Apr 2013 AA Full accounts made up to 31 December 2012
05 Dec 2012 TM01 Termination of appointment of Martin Lewis as a director
13 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Andrew Carter on 13 July 2012
11 Apr 2012 AA Full accounts made up to 31 December 2011
21 Feb 2012 AP01 Appointment of Mr Michael David George Morrow as a director
06 Sep 2011 TM01 Termination of appointment of Richard Goodall as a director
06 Sep 2011 AD01 Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011
12 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
15 Apr 2011 AA Full accounts made up to 31 December 2010