Advanced company searchLink opens in new window

IBTHORPE LOGISTICS LTD

Company number 09069875

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)
26 Oct 2020 AP01 Appointment of Mr Gabriel Petrache as a director on 5 August 2020
27 Aug 2020 PSC07 Cessation of Gabriel Petrache as a person with significant control on 4 August 2020
27 Aug 2020 TM01 Termination of appointment of Gabriel Petrache as a director on 4 August 2020
20 Aug 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 89 Kingscliffe Road Grantham NG31 8EU on 20 August 2020
20 Aug 2020 PSC01 Notification of Gabriel Petrache as a person with significant control on 4 August 2020
20 Aug 2020 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 4 August 2020
20 Aug 2020 AP01 Appointment of Mr Gabriel Petrache as a director on 4 August 2020
20 Aug 2020 TM01 Termination of appointment of Mohammed Ayyaz as a director on 4 August 2020
04 Aug 2020 AD01 Registered office address changed from 50 Amersham Rise Nottingham NG8 5QN United Kingdom to 191 Washington Street Bradford BD8 9QP on 4 August 2020
04 Aug 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 August 2020
04 Aug 2020 PSC07 Cessation of Ashley Starr as a person with significant control on 4 August 2020
04 Aug 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 August 2020
04 Aug 2020 TM01 Termination of appointment of Ashley Starr as a director on 4 August 2020
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
05 Feb 2020 AA Micro company accounts made up to 30 June 2019
24 Jan 2020 AD01 Registered office address changed from 22a Sunlaws Street Glossop SK13 8EQ United Kingdom to 50 Amersham Rise Nottingham NG8 5QN on 24 January 2020
24 Jan 2020 PSC01 Notification of Ashley Starr as a person with significant control on 15 January 2020
24 Jan 2020 PSC07 Cessation of William Collins as a person with significant control on 15 January 2020
24 Jan 2020 AP01 Appointment of Mr Ashley Starr as a director on 15 January 2020
24 Jan 2020 TM01 Termination of appointment of William Collins as a director on 15 January 2020
24 Sep 2019 AP01 Appointment of Mr William Collins as a director on 4 September 2019
23 Sep 2019 AD01 Registered office address changed from 19 Arbury Close Banbury OX16 9TE England to 22a Sunlaws Street Glossop SK13 8EQ on 23 September 2019
23 Sep 2019 PSC07 Cessation of Roger William England as a person with significant control on 4 September 2019
23 Sep 2019 PSC01 Notification of William Collins as a person with significant control on 4 September 2019
23 Sep 2019 TM01 Termination of appointment of Roger William England as a director on 4 September 2019