Advanced company searchLink opens in new window

INTERNATIONAL DRILLING FLUIDS LIMITED

Company number 09194473

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)
15 Jan 2024 CH01 Director's details changed for Dr Koroush Tahmasbi Nowtarki on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from Level 5 C/O Parker Lloyds Audit Llp Berkeley Square House Berkeley Square Mayfair London W1J 6BY England to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Arash Tahmasebi Notaraki on 15 January 2024
15 Jan 2024 PSC01 Notification of Koroush Tahmasbi Nowtarki as a person with significant control on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Mr. Arash Tahmasebi Notaraki on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Dr Koroush Tahmasbi Nowtarki on 9 January 2024
09 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 9 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from Suite 140, Berkeley Square House Berkeley Square Mayfair London W1J 6BY England to Level 5 C/O Parker Lloyds Audit Llp Berkeley Square House Berkeley Square Mayfair London W1J 6BY on 25 March 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
09 Oct 2019 AD01 Registered office address changed from C/O Parker Lloyd Audit Llp Level 5, Berkeley Square House Berkeley Square, Mayfair London W1J 6BY England to Suite 140, Berkeley Square House Berkeley Square Mayfair London W1J 6BY on 9 October 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
20 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
15 Aug 2018 AP01 Appointment of Mr. Arash Tahmasebi Notaraki as a director on 15 August 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
07 Jun 2018 AP01 Appointment of Dr Koroush Tahmasbi Nowtarki as a director on 1 September 2017
07 Jun 2018 TM01 Termination of appointment of Atul Kumar Sharma as a director on 1 September 2017
06 Jun 2018 AD01 Registered office address changed from Viglen House 109-110 Alperton Lane Wembley Middlesex HA0 1HD to C/O Parker Lloyd Audit Llp Level 5, Berkeley Square House Berkeley Square, Mayfair London W1J 6BY on 6 June 2018