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)
29 May 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 106.17
26 May 2020 CS01 Confirmation statement made on 30 January 2020 with updates
21 May 2020 PSC02 Notification of Radiant Group Ltd as a person with significant control on 30 January 2020
21 May 2020 PSC04 Change of details for Mr Chris Smith as a person with significant control on 21 May 2020
21 May 2020 PSC04 Change of details for Mr Michael Joseph Morris as a person with significant control on 21 May 2020
21 May 2020 CH01 Director's details changed for Mr Chris Adrian Russell Smith on 21 May 2020
21 May 2020 CH01 Director's details changed for Mr Michael Joseph Morris on 21 May 2020
18 May 2020 AP01 Appointment of Mr Abhishek Shah as a director on 25 February 2020
28 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
28 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 96.51
15 Oct 2019 SH06 Cancellation of shares. Statement of capital on 17 September 2019
  • GBP 95.00
15 Oct 2019 SH08 Change of share class name or designation
15 Oct 2019 SH03 Purchase of own shares.
12 Apr 2019 AD01 Registered office address changed from Kemp House, 152 City Road, London EC1V 2NX United Kingdom to 37 Great Pulteney Street Bath BA2 4DA on 12 April 2019
29 Mar 2019 CH01 Director's details changed for Mr Michael Joseph Morris on 1 March 2019
05 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with updates
23 Oct 2018 SH10 Particulars of variation of rights attached to shares
23 Oct 2018 SH08 Change of share class name or designation
23 Oct 2018 SH02 Sub-division of shares on 26 September 2018
23 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 26/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2018 PSC04 Change of details for Mr Michael Joseph Morris as a person with significant control on 6 October 2017
28 Sep 2018 CH01 Director's details changed for Mr Michael Joseph Morris on 6 October 2017
01 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
14 Feb 2018 AP01 Appointment of Mr Chris Adrian Russell Smith as a director on 6 December 2017