Advanced company searchLink opens in new window

IF LENDING (UK) LTD

Company number 10384461

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)
19 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2023 AA Micro company accounts made up to 30 September 2022
18 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
01 Jul 2022 AD01 Registered office address changed from 10 Bridge Street Bath BA2 4AS United Kingdom to 7 Bell Yard London WC2A 2JR on 1 July 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2020
13 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2021 AA Micro company accounts made up to 30 September 2019
02 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
22 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 16.219839
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 17.111039
26 Jul 2019 AA Unaudited abridged accounts made up to 30 September 2018
21 May 2019 MR01 Registration of charge 103844610003, created on 3 May 2019
22 Oct 2018 MR04 Satisfaction of charge 103844610001 in full
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 147.93919
08 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
01 Oct 2018 SH02 Sub-division of shares on 6 August 2018
17 Sep 2018 CH01 Director's details changed for Mr Max Mortimer on 17 September 2018