INTERNATIONAL DRILLING FLUIDS LIMITED
Company number 09194473
- Company Overview for INTERNATIONAL DRILLING FLUIDS LIMITED (09194473)
- Filing history for INTERNATIONAL DRILLING FLUIDS LIMITED (09194473)
- People for INTERNATIONAL DRILLING FLUIDS LIMITED (09194473)
- More for INTERNATIONAL DRILLING FLUIDS LIMITED (09194473)
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) |
---|---|---|---|
21 Feb 2025 | AD01 | Registered office address changed from Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to C/O Gkp Viglen House Alperton Lane Wembley HA0 1HD on 21 February 2025 | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
15 Jan 2024 | CH01 | Director's details changed for Dr Koroush Tahmasbi Nowtarki on 15 January 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from Level 5 C/O Parker Lloyds Audit Llp Berkeley Square House Berkeley Square Mayfair London W1J 6BY England to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 15 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mr Arash Tahmasebi Notaraki on 15 January 2024 | |
15 Jan 2024 | PSC01 | Notification of Koroush Tahmasbi Nowtarki as a person with significant control on 9 January 2024 | |
09 Jan 2024 | CH01 | Director's details changed for Mr. Arash Tahmasebi Notaraki on 9 January 2024 | |
09 Jan 2024 | CH01 | Director's details changed for Dr Koroush Tahmasbi Nowtarki on 9 January 2024 | |
09 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
25 Mar 2021 | AD01 | Registered office address changed from Suite 140, Berkeley Square House Berkeley Square Mayfair London W1J 6BY England to Level 5 C/O Parker Lloyds Audit Llp Berkeley Square House Berkeley Square Mayfair London W1J 6BY on 25 March 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
09 Oct 2019 | AD01 | Registered office address changed from C/O Parker Lloyd Audit Llp Level 5, Berkeley Square House Berkeley Square, Mayfair London W1J 6BY England to Suite 140, Berkeley Square House Berkeley Square Mayfair London W1J 6BY on 9 October 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
20 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr. Arash Tahmasebi Notaraki as a director on 15 August 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates |