- Company Overview for IF TRADE CO LIMITED (08030122)
- Filing history for IF TRADE CO LIMITED (08030122)
- People for IF TRADE CO LIMITED (08030122)
- Charges for IF TRADE CO LIMITED (08030122)
- Insolvency for IF TRADE CO LIMITED (08030122)
- More for IF TRADE CO LIMITED (08030122)
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) |
---|---|---|---|
30 Jul 2021 | PSC02 | Notification of Challenge-Trg Group Holdings Limited as a person with significant control on 29 July 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from 33 Soho Square London W1D 3QU England to 1 Smithy Court Smithy Brook Road Wigan WN3 6PS on 30 July 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Dec 2020 | MR01 | Registration of charge 080301220009, created on 17 December 2020 | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2020 | MA | Memorandum and Articles of Association | |
02 Oct 2020 | AA01 | Current accounting period extended from 29 December 2020 to 31 March 2021 | |
18 Sep 2020 | MA | Memorandum and Articles of Association | |
04 Sep 2020 | CH01 | Director's details changed for Mr Ian James Munro on 2 September 2020 | |
04 Sep 2020 | CH02 | Director's details changed for Twenty20 Midco 1 Limited on 2 September 2020 | |
04 Sep 2020 | PSC05 | Change of details for Twenty20 Midco 1 Limited as a person with significant control on 2 September 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from 10 Old Bailey London EC4M 7NG England to 33 Soho Square London W1D 3QU on 4 September 2020 | |
18 May 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
06 May 2020 | PSC07 | Cessation of Kelly Kendall as a person with significant control on 2 March 2020 | |
06 May 2020 | MR04 | Satisfaction of charge 080301220007 in full | |
06 May 2020 | MR04 | Satisfaction of charge 080301220005 in full | |
06 May 2020 | MR04 | Satisfaction of charge 080301220002 in full | |
06 May 2020 | MR04 | Satisfaction of charge 080301220003 in full | |
06 May 2020 | MR04 | Satisfaction of charge 080301220001 in full | |
29 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
29 Apr 2020 | PSC05 | Change of details for Cordant People Limited as a person with significant control on 2 March 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 | |
13 Mar 2020 | MR01 | Registration of charge 080301220007, created on 2 March 2020 | |
13 Mar 2020 | MR01 | Registration of charge 080301220008, created on 2 March 2020 |