Advanced company searchLink opens in new window

INTERNATIONAL FREIGHT LOGISTICS LTD

Company number 07382707

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)
28 Sep 2015 CH01 Director's details changed for Mr Suresh Kumar Pulimchuvattil Kuttan on 15 August 2015
25 Sep 2015 CH01 Director's details changed for Mr Suresh Kumar Pulimchuvattil Kuttan on 15 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Oct 2014 CH01 Director's details changed for Mr Sanju Konnathu Joseph on 16 July 2014
03 Oct 2014 AD01 Registered office address changed from 22 Britten Close Blackburn Lancashire BB2 3TD to 22 Britten Close Blackburn Lancashire BB2 3TD on 3 October 2014
03 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
03 Oct 2014 CH01 Director's details changed for Mr Sanju Konnathu Joseph on 16 July 2014
03 Oct 2014 AD01 Registered office address changed from 22 Britten Close, Blackburn, Lancashire Britten Close Blackburn BB2 3TD England to 22 Britten Close Blackburn Lancashire BB2 3TD on 3 October 2014
03 Oct 2014 CH01 Director's details changed for Mr Sanju Konnathu Joseph on 16 July 2014
03 Oct 2014 AD01 Registered office address changed from 11 York Street Blackbrn Lancashire BB2 3BD England to 22 Britten Close Blackburn Lancashire BB2 3TD on 3 October 2014
22 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
26 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
08 Sep 2011 TM01 Termination of appointment of Charmaine Roseler as a director
23 Jun 2011 AP01 Appointment of Mr Suresh Kumar Pulimchuvattil Kuttan as a director
09 Jan 2011 TM01 Termination of appointment of Reji Chacko as a director
09 Jan 2011 AD01 Registered office address changed from No 9 Heys Court Blackburn Lancashire BB2 4PQ England on 9 January 2011
21 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted