Advanced company searchLink opens in new window

IATEFL TRADING LIMITED

Company number 07085385

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)
19 Apr 2017 AP01 Appointment of Ms Mojca Belak as a director on 5 April 2017
13 Apr 2017 TM01 Termination of appointment of Zeynep Urkun as a director on 5 April 2017
13 Apr 2017 TM01 Termination of appointment of Gary John Motteram as a director on 5 April 2017
13 Apr 2017 TM02 Termination of appointment of Zeynep Urkun as a secretary on 5 April 2017
08 Mar 2017 AA Accounts for a small company made up to 31 August 2016
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
22 Aug 2016 AP01 Appointment of Ms Margit Szesztay as a director on 14 April 2016
22 Aug 2016 TM01 Termination of appointment of Carol Read Matthews as a director on 14 April 2016
25 Feb 2016 AA Accounts for a small company made up to 31 August 2015
14 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
30 Jun 2015 AP01 Appointment of Dr Lou Mclaughlin as a director on 12 April 2015
30 Jun 2015 TM01 Termination of appointment of Leslie Kirkham as a director on 12 April 2015
19 Mar 2015 AA
20 Jan 2015 AP01 Appointment of Marjorie Rosenberg as a director on 19 January 2015
15 Jan 2015 TM01 Termination of appointment of Peter Medgyes as a director on 11 December 2014
26 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
14 Jul 2014 CH01 Director's details changed for Mr Michael George Pickering on 14 July 2014
17 Apr 2014 AP01 Appointment of Mr Peter Medgyes as a director on 3 April 2014
17 Apr 2014 AP01 Appointment of Mr Colin Mackenzie as a director on 3 April 2014
17 Apr 2014 TM01 Termination of appointment of Amos Paran as a director on 3 April 2014
17 Apr 2014 TM01 Termination of appointment of Eric Robert Baber as a director on 3 April 2014
26 Feb 2014 AA
26 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
28 Aug 2013 AD01 Registered office address changed from Darwin College University of Kent Canterbury Kent CT2 7NY United Kingdom on 28 August 2013
24 Jul 2013 AP01 Appointment of Ms Caroline Jane Moore as a director on 16 July 2013