- Company Overview for IFA HOMES LIMITED (11320980)
- Filing history for IFA HOMES LIMITED (11320980)
- People for IFA HOMES LIMITED (11320980)
- Charges for IFA HOMES LIMITED (11320980)
- More for IFA HOMES LIMITED (11320980)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
13 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Sep 2023 | TM01 | Termination of appointment of Ramesh Jangili as a director on 27 September 2023 | |
09 Sep 2023 | AP01 | Appointment of Mr Ramesh Jangili as a director on 20 April 2018 | |
09 Sep 2023 | TM01 | Termination of appointment of Ramesh Jangili as a director on 8 September 2023 | |
09 Sep 2023 | AP01 | Appointment of Mr Vishweshwar Rao Manthani as a director on 8 September 2023 | |
09 Sep 2023 | AD01 | Registered office address changed from 34, Quadrant Court Jubilee Square Reading RG1 2GW England to 465 Wokingham Road Earley Reading RG6 7EL on 9 September 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
02 Feb 2023 | MR01 | Registration of charge 113209800001, created on 1 February 2023 | |
02 Feb 2023 | MR01 | Registration of charge 113209800002, created on 1 February 2023 | |
02 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
22 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
15 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
11 Dec 2021 | CH01 | Director's details changed for Mr Ramesh Jangili on 11 December 2021 | |
11 Dec 2021 | AD01 | Registered office address changed from 28, Picture House Cheapside Reading Berkshire RG1 7AJ United Kingdom to 34, Quadrant Court Jubilee Square Reading RG1 2GW on 11 December 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
11 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
09 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
15 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
20 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-20
|