Advanced company searchLink opens in new window

ILFC UK LIMITED

Company number 06283196

Filter by category

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)
19 Apr 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
19 Apr 2024 CH01 Director's details changed for Ms Nita Ramesh Savjani on 25 July 2023
19 Apr 2024 CH02 Director's details changed for Joint Corporate Services Limited on 26 July 2023
19 Apr 2024 CH01 Director's details changed for Mr Gordon James Chase on 25 July 2023
20 Sep 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023
30 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
25 Nov 2022 MR04 Satisfaction of charge 062831960001 in full
05 Oct 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
24 Feb 2022 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 22 February 2022
24 Feb 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 22 February 2022
25 Sep 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
04 Sep 2020 AA Full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
22 Jun 2020 CH04 Secretary's details changed for Joint Secretarial Services Limited on 9 August 2019
22 Jun 2020 CH04 Secretary's details changed for Joint Secretarial Services Limited on 9 August 2019
16 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
15 Aug 2019 AA Full accounts made up to 31 December 2018
12 Aug 2019 CH01 Director's details changed for Mr Gordon James Chase on 5 August 2019
09 Aug 2019 PSC05 Change of details for Aercap Holdings N.V. as a person with significant control on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
05 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates