Advanced company searchLink opens in new window

IFANCYDAT LIMITED

Company number 11719790

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
31 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
24 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
07 Mar 2022 PSC07 Cessation of Alexander Thomas Welch as a person with significant control on 2 March 2022
07 Mar 2022 PSC02 Notification of I Fancy that.Com as a person with significant control on 2 March 2022
07 Mar 2022 PSC07 Cessation of Michael John Caine as a person with significant control on 2 March 2022
19 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
17 Sep 2021 AD01 Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England to Office 16, Berkeley House Barnet Road London Colney St. Albans AL2 1BG on 17 September 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Nov 2020 PSC01 Notification of Michael John Caine as a person with significant control on 11 November 2020
12 Nov 2020 PSC04 Change of details for Mr Alexander Thomas Welch as a person with significant control on 11 November 2020
12 Nov 2020 AP01 Appointment of Mr Thomas William Hardy as a director on 11 November 2020
07 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 PSC04 Change of details for Mr Alexander Thomas Welch as a person with significant control on 3 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
13 May 2020 AD01 Registered office address changed from 24 Balgonie Road London E4 7HL England to Andrew James House Bridge Road Ashford TN23 1BB on 13 May 2020
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
26 Jul 2019 AP01 Appointment of Mr Michael John Caine as a director on 26 July 2019
11 Dec 2018 AD01 Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB England to 24 Balgonie Road London E4 7HL on 11 December 2018
10 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-10
  • GBP 100