Company NameIlanda Forensic Accounting Services Ltd
DirectorViran Daya
Company StatusActive
Company Number11410953
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Viran Daya
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
EN4 0AE
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

2 September 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 30 June 2022 (2 pages)
18 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 July 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 100
(8 pages)
2 July 2018Particulars of variation of rights attached to shares (2 pages)
2 July 2018Change of share class name or designation (2 pages)
2 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 June 2018Appointment of Mr Viran Daya as a director on 12 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
13 June 2018Termination of appointment of Michael Duke as a director on 12 June 2018 (1 page)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 1
(37 pages)