IFIGHTFOR CIC

Register to unlock more data on OkredoRegister

IFIGHTFOR CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09329258

Incorporation date

26/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Windham Road, Bournemouth BH1 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon30/03/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon28/10/2025
Termination of appointment of Grace Elisabeth Wood as a director on 2025-10-28
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/07/2025
Director's details changed for Miss Grace Elisabeth Wood on 2025-07-30
dot icon09/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon09/12/2024
Director's details changed for Miss Grace Elisabeth Wood on 2024-11-29
dot icon31/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/01/2024
Director's details changed for Miss Grace Elisabeth Woord on 2024-01-18
dot icon12/01/2024
Confirmation statement made on 2023-11-26 with no updates
dot icon12/01/2024
Appointment of Miss Grace Elisabeth Woord as a director on 2024-01-01
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/07/2023
Total exemption full accounts made up to 2021-11-30
dot icon02/07/2023
Notification of Chandos David Green as a person with significant control on 2023-06-01
dot icon02/07/2023
Registered office address changed from 41 st Georges Walk St. Georges Walk Eastergate Chichester PO20 3XS England to 81 Windham Road Bournemouth BH1 4RN on 2023-07-02
dot icon12/05/2023
Register(s) moved to registered inspection location 81 Windham Road Bournemouth BH1 4RN
dot icon11/05/2023
Register inspection address has been changed to 81 Windham Road Bournemouth BH1 4RN
dot icon11/05/2023
Cessation of Dale Alan Beade Rioseco as a person with significant control on 2023-05-01
dot icon07/05/2023
Termination of appointment of Dale Alan Beade (Casper) Rioseco as a secretary on 2023-05-01
dot icon07/05/2023
Termination of appointment of Dale Alan Beade (Casper) Rioseco as a director on 2023-05-01
dot icon12/03/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
120.00
-
0.00
255.00
-
2022
2
15.00
-
0.00
120.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rioseco, Dale Alan Beade (Casper)
Director
26/11/2014 - 01/05/2023
1
Green, Chandos David
Director
26/11/2014 - Present
3
Rioseco, Dale Alan Beade (Casper)
Secretary
26/11/2014 - 01/05/2023
-
Woord, Grace Elisabeth
Director
01/01/2024 - 28/10/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IFIGHTFOR CIC

IFIGHTFOR CIC is an(a) Active company incorporated on 26/11/2014 with the registered office located at 81 Windham Road, Bournemouth BH1 4RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IFIGHTFOR CIC?

toggle

IFIGHTFOR CIC is currently Active. It was registered on 26/11/2014 .

Where is IFIGHTFOR CIC located?

toggle

IFIGHTFOR CIC is registered at 81 Windham Road, Bournemouth BH1 4RN.

What does IFIGHTFOR CIC do?

toggle

IFIGHTFOR CIC operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for IFIGHTFOR CIC?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2025-11-26 with no updates.