IF PAYROLL LIMITED - WOODFORD GREEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-06 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Confirmation statement. Statement with updates. 2021-09-08 View Report
Persons with significant control. Notification date: 2021-09-08. Psc name: Spencer David Fenton. 2021-09-08 View Report
Persons with significant control. Cessation date: 2021-09-08. Psc name: Jacqueline Rose Bricknell. 2021-09-08 View Report
Officers. Officer name: Mr Spencer David Fenton. Appointment date: 2021-09-08. 2021-09-08 View Report
Officers. Officer name: Ray Charles Walker. Termination date: 2021-05-13. 2021-05-13 View Report
Persons with significant control. Psc name: Ray Charles Walker. Cessation date: 2021-04-12. 2021-04-16 View Report
Persons with significant control. Notification date: 2021-04-12. Psc name: Jacqueline Bricknell. 2021-04-16 View Report
Confirmation statement. Statement with updates. 2021-04-16 View Report
Officers. Appointment date: 2021-04-12. Officer name: Ms Jacqueline Rose Bricknell. 2021-04-16 View Report
Accounts. Accounts type total exemption full. 2021-02-19 View Report
Capital. Capital return purchase own shares. 2020-12-16 View Report
Confirmation statement. Statement with updates. 2020-11-23 View Report
Persons with significant control. Cessation date: 2020-07-16. Psc name: If Workforce Holdings Limited. 2020-07-21 View Report
Persons with significant control. Psc name: Ray Walker. Notification date: 2020-07-16. 2020-07-21 View Report
Confirmation statement. Statement with updates. 2020-07-21 View Report
Accounts. Accounts type total exemption full. 2020-06-12 View Report
Confirmation statement. Statement with no updates. 2020-03-19 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 18/03/2019. 2019-08-20 View Report
Confirmation statement. Statement. 2019-07-31 View Report
Accounts. Accounts type total exemption full. 2019-05-23 View Report
Confirmation statement. Statement with updates. 2019-03-18 View Report
Persons with significant control. Change to a person with significant control without name date. 2018-06-13 View Report
Officers. Officer name: Mr Ray Charles Walker. Change date: 2018-06-12. 2018-06-12 View Report
Address. Old address: 7 Spartan Close Great Horkesley Colchester Essex CO6 4FL. Change date: 2018-06-12. New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. 2018-06-12 View Report
Resolution. Description: Resolutions. 2018-06-08 View Report
Accounts. Accounts type total exemption full. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2018-04-02 View Report
Accounts. Change account reference date company current shortened. 2017-11-29 View Report
Accounts. Accounts type total exemption full. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts type total exemption small. 2016-12-01 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Accounts. Accounts type total exemption small. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Incorporation. Capital: GBP 100 2014-03-18 View Report