- Company Overview for IFABS GLOBAL LIMITED (11002194)
- Filing history for IFABS GLOBAL LIMITED (11002194)
- People for IFABS GLOBAL LIMITED (11002194)
- More for IFABS GLOBAL LIMITED (11002194)
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) |
---|---|---|---|
16 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
05 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
08 Mar 2020 | AD01 | Registered office address changed from Regus Oxford Science Park John Eccles House Robert Robinson Avenue Oxford OX4 4GP England to Business Box - Msa Accountancy 3 Oswin Road Leicester LE3 1HR on 8 March 2020 | |
07 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
04 Jul 2019 | PSC01 | Notification of Mohamed Shaban Mohamed Hassan as a person with significant control on 3 July 2019 | |
03 Jul 2019 | AP01 | Appointment of Dr Mohamed Shaban Mohamed Hassan as a director on 3 July 2019 | |
03 Jul 2019 | PSC07 | Cessation of Dervis Duygun Fethi as a person with significant control on 3 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Dervis Duygun Fethi as a director on 3 July 2019 | |
09 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
05 Jan 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 31 March 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 6 - the Albany 240 London Rod Leicester Leicestershire LE2 1RH United Kingdom to Regus Oxford Science Park John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 5 January 2018 | |
09 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-09
|