Advanced company searchLink opens in new window

CARGO FORWARDER LTD

Company number 10592540

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)
08 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
05 Feb 2024 CERTNM Company name changed buytasker LTD\certificate issued on 05/02/24
  • RES15 ‐ Change company name resolution on 2024-01-13
05 Feb 2024 CONNOT Change of name notice
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
26 Jan 2024 AA01 Previous accounting period shortened from 29 January 2023 to 28 January 2023
24 Jan 2024 PSC04 Change of details for Mr Michael Joseph Morris as a person with significant control on 11 December 2023
24 Jan 2024 CH01 Director's details changed for Mr Michael Joseph Morris on 11 December 2023
27 Oct 2023 AA01 Previous accounting period shortened from 30 January 2023 to 29 January 2023
10 Sep 2023 PSC07 Cessation of Radiant Group Ltd as a person with significant control on 29 July 2023
10 May 2023 AP01 Appointment of Mr Paul Richardson as a director on 1 February 2023
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 141.36
02 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
21 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 30 January 2022
06 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
02 Mar 2022 CS01 30/01/22 Statement of Capital gbp 141.36
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
31 Jan 2022 AD01 Registered office address changed from 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG England to 37 Great Pulteney Street Bath BA2 4DA on 31 January 2022
16 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
03 Aug 2021 AD01 Registered office address changed from 3rd Floor North the Forum 74-80 Map Partnerships 3rd Floor North, the Forum, 74-80 Camden Street London NW1 0EG England to 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG on 3 August 2021
26 Jul 2021 AD01 Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA England to 3rd Floor North the Forum 74-80 Map Partnerships 3rd Floor North, the Forum, 74-80 Camden Street London NW1 0EG on 26 July 2021
27 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with updates
27 Apr 2021 PSC04 Change of details for Mr Michael Joseph Morris as a person with significant control on 30 September 2020
27 Apr 2021 CH01 Director's details changed for Mr Michael Joseph Morris on 30 September 2020
18 Mar 2021 AA Total exemption full accounts made up to 31 January 2020
01 Dec 2020 TM01 Termination of appointment of Chris Adrian Russell Smith as a director on 11 November 2020
01 Dec 2020 PSC07 Cessation of Chris Smith as a person with significant control on 11 November 2020