Advanced company searchLink opens in new window

INTERNATIONAL CARGO LOGISTICS LIMITED

Company number 05230331

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)
16 Feb 2024 CH01 Director's details changed for Mrs Liora Wolff-Izhari on 23 December 2022
16 Feb 2024 CH01 Director's details changed for Yoav Izhari on 23 December 2022
23 Jun 2023 AA Full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
06 Dec 2022 PSC07 Cessation of Icl Holdings Ltd as a person with significant control on 21 November 2022
06 Dec 2022 PSC05 Change of details for Ideyl Ltd as a person with significant control on 21 November 2022
02 Dec 2022 AUD Auditor's resignation
04 Nov 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
25 Jul 2022 AA Full accounts made up to 31 December 2021
23 Feb 2022 PSC02 Notification of Icl Holdings Ltd as a person with significant control on 25 January 2022
23 Feb 2022 PSC05 Change of details for Ideyl Ltd as a person with significant control on 25 January 2022
02 Feb 2022 MA Memorandum and Articles of Association
31 Jan 2022 AP01 Appointment of Mr Avichay Stolero as a director on 25 January 2022
27 Jan 2022 CERTNM Company name changed mentfield uk LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-27
26 Jan 2022 AP01 Appointment of Mrs Liora Wolff-Izhari as a director on 25 January 2022
26 Jan 2022 AP01 Appointment of Mrs Miriam Vlotchek-Lahmany as a director on 25 January 2022
17 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2022 SH08 Change of share class name or designation
09 Dec 2021 MR04 Satisfaction of charge 6 in full
08 Dec 2021 MR04 Satisfaction of charge 3 in full
02 Dec 2021 AD01 Registered office address changed from Unit B2 Parkway Cranford Lane Heston Middlesex TW5 9QA to Mondial House, 2nd Floor 5 Mondial Way Harlington Hayes UB3 5AR on 2 December 2021
02 Dec 2021 MR04 Satisfaction of charge 8 in full
02 Dec 2021 MR04 Satisfaction of charge 2 in full
02 Dec 2021 MR04 Satisfaction of charge 7 in full
11 Nov 2021 AA Full accounts made up to 31 December 2020