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)
26 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200
22 Sep 2014 MR01 Registration of charge 052303310010, created on 22 September 2014
14 Jul 2014 AA Accounts for a medium company made up to 31 December 2013
14 May 2014 MR04 Satisfaction of charge 052303310009 in full
02 May 2014 MR01 Registration of charge 052303310009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
26 Mar 2014 CH01 Director's details changed for Mr Yoav Izhari on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Mr Omer Izhari on 26 March 2014
26 Mar 2014 CH03 Secretary's details changed for Mr Omer Izhari on 26 March 2014
09 Jan 2014 MR04 Satisfaction of charge 5 in full
09 Jan 2014 MR04 Satisfaction of charge 1 in full
07 Nov 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
09 Aug 2013 CH03 Secretary's details changed for Omer Izhari on 9 August 2013
09 Aug 2013 CH01 Director's details changed for Mr Omer Izhari on 9 August 2013
15 Jul 2013 AA Accounts for a small company made up to 31 December 2012
11 Jul 2013 CH01 Director's details changed for Yoav Izhari on 4 July 2013
04 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
12 Jun 2012 AA Accounts for a small company made up to 31 December 2011
17 May 2012 CH01 Director's details changed for Yoav Izhari on 17 May 2012
14 Mar 2012 AD01 Registered office address changed from Units 15 & 16 Central Park Estate Staines Road Hounslow Middlesex TW4 5DJ United Kingdom on 14 March 2012
14 Mar 2012 CH01 Director's details changed for Mr Omer Izhari on 14 March 2012
14 Mar 2012 CH03 Secretary's details changed for Omer Izhari on 14 March 2012
21 Nov 2011 AD01 Registered office address changed from Unit B Northumberland Close Stanwell Middlesex TW19 7LN on 21 November 2011
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
23 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders