- Company Overview for AIR CARGO TRADER LIMITED (01990667)
- Filing history for AIR CARGO TRADER LIMITED (01990667)
- People for AIR CARGO TRADER LIMITED (01990667)
- Charges for AIR CARGO TRADER LIMITED (01990667)
- More for AIR CARGO TRADER LIMITED (01990667)
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) |
---|---|---|---|
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
04 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
04 Aug 2020 | PSC04 | Change of details for Mr Joe George Keaney as a person with significant control on 27 May 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Joe George Keaney as a person with significant control on 27 May 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Joe George Keaney on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Joe George Keaney on 27 May 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mr Joe George Keaney as a person with significant control on 27 May 2020 | |
31 Jul 2020 | PSC07 | Cessation of Peter Comport as a person with significant control on 27 May 2020 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jul 2020 | SH03 | Purchase of own shares. | |
30 Jun 2020 | TM01 | Termination of appointment of Peter Comport as a director on 27 May 2020 | |
22 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 27 May 2020
|
|
15 Oct 2019 | AD01 | Registered office address changed from 6 Falmer Close Southgate Crawley RH11 8GQ England to 1 Harding Lane Broadbridge Heath Horsham West Sussex RH12 3GS on 15 October 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
01 Aug 2019 | CH01 | Director's details changed for Mr Joe George Keaney on 1 August 2019 | |
01 Aug 2019 | PSC04 | Change of details for Mr Joe George Keaney as a person with significant control on 1 August 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from Unit 4, X2 Eastern Perimeter Road London Heathrow Airport Hounslow TW6 2GE to 6 Falmer Close Southgate Crawley RH11 8GQ on 20 November 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |