Advanced company searchLink opens in new window

TUDOR INTERNATIONAL FREIGHT LIMITED

Company number 02586291

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
20 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
17 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 SH08 Change of share class name or designation
16 Jan 2023 SH10 Particulars of variation of rights attached to shares
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 103
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
14 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
15 Nov 2021 AD01 Registered office address changed from 89 Manor Farm Drive Middleton Leeds LS10 3RQ to Low Hall Business Park, Low Hall Road, Horsforth Low Hall Road Horsforth Leeds LS18 4EF on 15 November 2021
08 Nov 2021 AD01 Registered office address changed from Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EF to 89 Manor Farm Drive Middleton Leeds LS10 3RQ on 8 November 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
27 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
09 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
14 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
09 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
04 May 2018 CH01 Director's details changed for Mr Adam Johnson on 30 April 2018
02 May 2018 CH01 Director's details changed for Mr Adam Johnson on 23 April 2018
11 Apr 2018 CH01 Director's details changed for Mr David Frederick Johnson on 31 March 2018
11 Apr 2018 CH03 Secretary's details changed for Mrs Shirley Johnson on 31 March 2018
11 Apr 2018 CH01 Director's details changed for Mrs Shirley Johnson on 31 March 2018
21 Mar 2018 AP01 Appointment of Mr Adam Johnson as a director on 21 March 2018