Advanced company searchLink opens in new window

EUROPEAN FREIGHT LIMITED

Company number 07049232

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)
07 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
29 Aug 2018 CH03 Secretary's details changed for Mr Ashish Mathur on 29 August 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Jul 2018 CS01 Confirmation statement made on 5 April 2018 with updates
03 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
03 Jan 2017 CS01 Confirmation statement made on 26 November 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Feb 2016 CH01 Director's details changed for Mrs Vibha Mathur on 23 November 2015
05 Feb 2016 CH03 Secretary's details changed for Mr Ashish Mathur on 23 November 2015
05 Feb 2016 CH01 Director's details changed for Mr Ashish Mathur on 23 November 2015
30 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Feb 2014 AD01 Registered office address changed from Unit 1& 2 Colnbrook Cargo Centre Oldbath Road Colnbrook Slough SL3 0NW on 26 February 2014
17 Jan 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 7
20 Jun 2012 AD01 Registered office address changed from Vyman House 3Rd Floor 104 College Road Harrow Middlesex HA1 1BQ on 20 June 2012
20 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5