UKBizDB.co.uk

INTERNATIONAL FEDERATION OF ADJUSTING ASSOCIATIONS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Federation Of Adjusting Associations. The company was founded 18 years ago and was given the registration number 05757371. The firm's registered office is in WITHAM. You can find them at 67 Newland Street, , Witham, Essex. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INTERNATIONAL FEDERATION OF ADJUSTING ASSOCIATIONS
Company Number:05757371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:67 Newland Street, Witham, Essex, United Kingdom, CM8 1AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eduardo V.Haedo 179 - Floor 17 & 18, Ave. Kubitschek 572, Vicente Matiauda, Paraguay,

Director16 July 2018Active
67, Newland Street, Witham, United Kingdom, CM8 1AA

Director20 June 2007Active
30, Eastcheap, London, England, EC3M 1HD

Secretary27 March 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary27 March 2006Active
Labb Llc, 41-A, Bolshoy Afanasyevskiy Pereulok, 119019, Moscow, Russia,

Director07 July 2016Active
25/26, Lime Street, London, England, EC3M 7HR

Director01 May 2013Active
79, C / Caballero 79, 1, 2, 08014, Barcelona, Spain,

Director07 July 2016Active
30, Eastcheap, London, England, EC3M 1HD

Director27 March 2006Active
25/26, Lime Street, London, England, EC3M 7HR

Director13 April 2011Active
85 Inverness Ct, Cheshire Ct, Usa,

Director27 March 2006Active
46 48, East Smithfield, London, England, E1W 1AW

Director06 June 2014Active
300-1445, West Georgia Street, V6g2t3, Vancouver, Canada,

Director06 July 2015Active
2, Jalan Usj 1 &/1b, Subang Jaya, Malaysia,

Director27 March 2006Active
Five Kings House, Queen Street Place, London, United Kingdom, EC4R 1QS

Director31 March 2010Active
30, Eastcheap, London, England, EC3M 1HD

Director12 October 2006Active
67, Newland Street, Witham, United Kingdom, CM8 1AA

Director08 April 2019Active
25/26, Lime Street, London, England, EC3M 7HR

Director31 March 2010Active
Pelmark House, 11 Amwell End, Ware, England, SG12 9HP

Director18 October 2017Active
46 48, East Smithfield, London, England, E1W 1AW

Director06 June 2014Active
2-27-16, Todoroki, Setagaya-Ku, Tokyo, Japan, 158 0082

Director16 July 2018Active
Av Americo Vespucio Sur 80, 6th Floor, Las Condes, Chile,

Director13 March 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Address

Change registered office address company with date old address new address.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-04-06Address

Change registered office address company with date old address new address.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.