Advanced company searchLink opens in new window

IFAC LTD.

Company number 05386389

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
15 Aug 2023 PSC07 Cessation of John Robert Downs as a person with significant control on 1 January 2023
20 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
09 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
09 Dec 2022 AD01 Registered office address changed from Ifac House Gloucester Road Andoversford Cheltenham GL54 4LB England to Colgate Farm Ham Road Cheltenham GL54 4EZ on 9 December 2022
08 Dec 2022 TM01 Termination of appointment of John Robert Downs as a director on 24 November 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
04 Feb 2022 AP01 Appointment of Mrs Kirsty Turner as a director on 1 February 2022
04 Feb 2022 PSC07 Cessation of Lisa Julia Llewellen Palmer as a person with significant control on 16 September 2021
31 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
18 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
03 Sep 2020 MA Memorandum and Articles of Association
03 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
02 Oct 2019 TM01 Termination of appointment of Peter Andrew Edward Trotman as a director on 30 September 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
20 Aug 2019 PSC07 Cessation of Andrew John Smith as a person with significant control on 26 May 2016
16 Aug 2019 AD01 Registered office address changed from Ifac House Ifac House Andoversford Industrial Estate GL54 4LB to Ifac House Gloucester Road Andoversford Cheltenham GL54 4LB on 16 August 2019
06 Jun 2019 AP01 Appointment of Mr Peter Andrew Edward Trotman as a director on 6 June 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
11 Dec 2018 AA Unaudited abridged accounts made up to 31 May 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates