- Company Overview for CARGO FORWARDER LTD (10592540)
- Filing history for CARGO FORWARDER LTD (10592540)
- People for CARGO FORWARDER LTD (10592540)
- More for CARGO FORWARDER LTD (10592540)
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
|
|
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
|
|
15 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 17 September 2019
|
|
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
|
|
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 |