- Company Overview for FIRST FLIGHT COURIER & CARGO LTD (08873402)
- Filing history for FIRST FLIGHT COURIER & CARGO LTD (08873402)
- People for FIRST FLIGHT COURIER & CARGO LTD (08873402)
- More for FIRST FLIGHT COURIER & CARGO LTD (08873402)
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) |
---|---|---|---|
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 61 Link House New Covent Garden Market Nine Elms London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | CH01 | Director's details changed for Mr George Alappat Joseph on 1 January 2016 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
29 Sep 2015 | CERTNM |
Company name changed tft global distribution LTD\certificate issued on 29/09/15
|
|
10 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
22 Sep 2014 | AD01 | Registered office address changed from Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH United Kingdom to 61 Link House New Covent Garden Market Nine Elms London SW8 5PA on 22 September 2014 |