Advanced company searchLink opens in new window

IFOOD TRADING LTD

Company number 08903520

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)
24 Oct 2023 AA Micro company accounts made up to 28 February 2023
08 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
29 Aug 2023 AD01 Registered office address changed from 52 Acton High Street London W3 6LE England to 30 Melbourne Avenue London W13 9BT on 29 August 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
30 Aug 2022 PSC07 Cessation of Alias Rais Ahmad Quadri Hassan Bin Ahmad as a person with significant control on 30 August 2022
30 Aug 2022 TM01 Termination of appointment of Alias Rais Ahmad Quadri Hassan Bin Ahmad as a director on 30 August 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 PSC01 Notification of Alias Rais Ahmad Quadri Hassan Bin Ahmad as a person with significant control on 1 February 2022
07 Feb 2022 AP01 Appointment of Mr Alias Rais Ahmad Quadri Hassan Bin Ahmad as a director on 1 February 2022
26 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Feb 2021 PSC04 Change of details for Mr Sheekh Aly Mohamad Anas as a person with significant control on 2 February 2021
03 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
02 Feb 2021 CH01 Director's details changed for Mr Mohamad Anas Sheekh Aly on 1 February 2021
02 Feb 2021 AD01 Registered office address changed from Suite 10, West Africa House Ashbourne Road, Ealing London W5 3QP England to 52 Acton High Street London W3 6LE on 2 February 2021
04 Dec 2020 AA Micro company accounts made up to 28 February 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
02 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
19 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
26 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
10 Jul 2017 AD01 Registered office address changed from 30 Melbourne Avenue West Ealing W13 9BT to Suite 10, West Africa House Ashbourne Road, Ealing London W5 3QP on 10 July 2017