- Company Overview for IATEFL TRADING LIMITED (07085385)
- Filing history for IATEFL TRADING LIMITED (07085385)
- People for IATEFL TRADING LIMITED (07085385)
- More for IATEFL TRADING LIMITED (07085385)
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
|
|
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
|
|
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 |