ILX LOGISTICS LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
21/06/2321 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
15/07/2115 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
23/02/1823 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
20/10/1520 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
17/10/1417 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013Analyse these accounts |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012Analyse these accounts |
17/10/1217 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
20/10/1120 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ABOULGASSEM KAFU / 17/10/2011 |
20/10/1120 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MORVEN JANE KAFU / 17/10/2011 |
18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM C/O POINTON YOUNG GROSVENOR HOUSE 11 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB |
18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM C/O POINTON YOUNG 33 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1EH UNITED KINGDOM |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM C/O POINTON YOUNG SUITE 411 THE JEWELLERY BUSINESS CENTRE 95 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DA |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ABOULGASSEM KAFU / 12/07/2010 |
27/07/1027 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MORVEN JANE KAFU / 12/07/2010 |
28/04/1028 April 2010 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM UNIT B7 HILL LANE INDUSTRIAL ESTATE MARKFIELD LE67 9PN |
28/04/1028 April 2010 | DIRECTOR APPOINTED MR MOHAMED ABOULGASSEM KAFU |
28/04/1028 April 2010 | SECRETARY APPOINTED MORVEN JANE KAFU |
28/04/1028 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ROY SHELTON |
28/04/1028 April 2010 | APPOINTMENT TERMINATED, SECRETARY CARROL SHELTON |
06/01/106 January 2010 | PREVEXT FROM 30/09/2009 TO 31/10/2009 |
15/12/0915 December 2009 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROY MICHAEL SHELTON / 01/10/2009 |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CARROL ANNE SHELTON / 01/10/2009 |
10/11/0810 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
04/11/074 November 2007 | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
30/09/0730 September 2007 | FULL ACCOUNTS MADE UP TO 30/09/07 |
20/10/0620 October 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
30/09/0630 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
21/09/0521 September 2005 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/0417 September 2004 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 |
23/08/0423 August 2004 | SECRETARY RESIGNED |
23/08/0423 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company