INTERFURN TRADING LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059656070001

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS INDRIASARI ROBINSON / 10/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MRS INDRIASARI ROBINSON / 22/12/2017

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDRIASARI ROBINSON / 31/12/2017

View Document

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 SUB-DIVISION 22/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

05/10/175 October 2017 SUB DIV 22/09/2017

View Document

05/10/175 October 2017 ARTICLES OF ASSOCIATION

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM FAIRTHWAITE PARK COWAN BRIDGE CARNFORTH LANCASHIRE LA6 2HX

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER RAWSON ROBINSON / 10/04/2017

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED KOMODO TRADING LTD CERTIFICATE ISSUED ON 16/03/17

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDRIASARI ROBINSON / 24/07/2015

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS INDRIASARI ROBINSON / 24/07/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS INDRIASARI ROBINSON / 06/12/2012

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDRIASARI ROBINSON / 06/12/2012

View Document

30/10/1430 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/12/1311 December 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/125 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/11/1026 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER RAWSON ROBINSON / 02/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDRIASARI ROBINSON / 02/10/2009

View Document

05/11/095 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

20/03/0920 March 2009 PREVSHO FROM 31/10/2008 TO 30/04/2008

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR TIMOTHY ROBINSON

View Document

31/10/0831 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CLARE KERR

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY INDRIASARI ROBINSON

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MRS INDRIASARI ROBINSON

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MRS INDRIASARI ROBINSON

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: FAIRTHWAITE PARK, COWAN BRIDGE CARNFORTH LANCASHIRE LA6 2HX

View Document

19/10/0719 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 25 STRAMONGATE KENDAL LA9 4BH

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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