Advanced company searchLink opens in new window

IF TRADE CO LIMITED

Company number 08030122

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)
10 Mar 2020 AP02 Appointment of Twenty20 Midco 1 Limited as a director on 2 March 2020
10 Mar 2020 AP01 Appointment of Mr Ian James Munro as a director on 2 March 2020
10 Mar 2020 TM01 Termination of appointment of Jack Rainer Ullmann as a director on 2 March 2020
10 Mar 2020 TM01 Termination of appointment of Phillip Lionel Ullmann as a director on 2 March 2020
10 Mar 2020 AD01 Registered office address changed from Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF to 10 Old Bailey London EC4M 7NG on 10 March 2020
10 Mar 2020 MR01 Registration of charge 080301220006, created on 2 March 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
21 Feb 2020 MR04 Satisfaction of charge 080301220004 in full
04 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
15 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
07 Aug 2018 AA Accounts for a small company made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
16 Jan 2018 MR01 Registration of charge 080301220005, created on 12 January 2018
11 Aug 2017 AA Accounts for a small company made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
21 Dec 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
07 Nov 2016 MR01 Registration of charge 080301220003, created on 3 November 2016
07 Nov 2016 MR01 Registration of charge 080301220004, created on 3 November 2016
15 Aug 2016 MR01 Registration of charge 080301220002, created on 15 August 2016
08 Jun 2016 AA Full accounts made up to 30 June 2015
07 Jun 2016 MR01 Registration of charge 080301220001, created on 31 May 2016
27 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
29 Sep 2015 AP01 Appointment of Mr Chris Kenneally as a director on 17 September 2015
04 Aug 2015 TM01 Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015