Advanced company searchLink opens in new window

IFP (HOLDINGS) LIMITED

Company number 03969579

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
08 Dec 2023 CERTNM Company name changed produce world (isleham) LIMITED\certificate issued on 08/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-06
02 May 2023 AA Micro company accounts made up to 30 June 2022
14 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Jun 2021 AA Micro company accounts made up to 30 June 2020
20 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
06 Mar 2019 MR04 Satisfaction of charge 4 in full
21 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
30 Jan 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
12 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
03 Apr 2017 AD01 Registered office address changed from 1 Commerce Road Lynch Wood Peterborough PE2 6LR to Stanley's Farm Great Drove Yaxley Peterborough PE7 3TW on 3 April 2017
03 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Oct 2016 TM01 Termination of appointment of Philip Jones as a director on 30 September 2016
21 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,500,000
21 Apr 2016 CH01 Director's details changed for Mr David William Ashley Burgess on 2 April 2016
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
01 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,500,000