Advanced company searchLink opens in new window

INSTITUTE FOR FREE TRADE LTD

Company number 10562000

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)
01 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Oct 2022 CERTNM Company name changed ift LTD\certificate issued on 07/10/22
  • RES15 ‐ Change company name resolution on 2022-10-06
07 Oct 2022 NM06 Change of name with request to seek comments from relevant body
07 Oct 2022 CONNOT Change of name notice
17 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
25 Jan 2021 AD01 Registered office address changed from 93 Broad Street (1st Floor) Birmingham B15 1AU England to The Vinson Building Hunter Street University of Buckingham Buckingham MK18 1EG on 25 January 2021
20 Jan 2021 AA Micro company accounts made up to 31 January 2020
19 Feb 2020 AD01 Registered office address changed from 10 Buckingham Street London WC2N 6DF England to 93 Broad Street (1st Floor) Birmingham B15 1AU on 19 February 2020
20 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
11 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from 57 Tufton Street London SW1P 3QL England to 10 Buckingham Street London WC2N 6DF on 2 January 2018
20 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-17
24 Nov 2017 CONNOT Change of name notice
18 Sep 2017 AD01 Registered office address changed from Warren Farmhouse Willesley Warren Overton Basingstoke RG25 3EH United Kingdom to 57 Tufton Street London SW1P 3QL on 18 September 2017
13 Jan 2017 NEWINC Incorporation