GLOBAL FREIGHT SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Termination of appointment of Jasminder Kaur Tiwana as a director on 2025-07-23

View Document

21/07/2521 July 2025 Memorandum and Articles of Association

View Document

21/07/2521 July 2025 Resolutions

View Document

16/05/2516 May 2025 Satisfaction of charge 2 in full

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

23/12/2423 December 2024 Notification of Weng Sufen as a person with significant control on 2024-11-01

View Document

13/12/2413 December 2024 Appointment of Mr Liu Yonglong as a director on 2024-11-27

View Document

13/12/2413 December 2024 Cessation of Global Freight Holdings Limited as a person with significant control on 2024-12-12

View Document

13/12/2413 December 2024 Appointment of Ms Chen Sihua as a director on 2024-11-27

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Change of details for Global Freight Holdings Limited as a person with significant control on 2024-05-21

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

18/01/2318 January 2023 Registered office address changed from Unit 5 X2 Building Hatton Cross Eastern Perimeter Road Heathrow Airport Hounslow Middlesex TW6 2GE to C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX on 2023-01-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/04/2120 April 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

27/02/2127 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2020

View Document

27/02/2127 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2018

View Document

27/02/2127 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2017

View Document

27/02/2127 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2019

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CURRSHO FROM 29/10/2019 TO 28/10/2019

View Document

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058558390005

View Document

23/07/2023 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 200

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY JATINDER SINGH

View Document

04/12/184 December 2018 28/09/18 STATEMENT OF CAPITAL GBP 160200

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / GLOBAL FREIGHT HOLDINGS LIMITED / 17/11/2017

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

20/07/1720 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL FREIGHT HOLDINGS LIMITED

View Document

05/06/175 June 2017 Annual return made up to 24 June 2016 with full list of shareholders

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058558390004

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058558390003

View Document

06/08/156 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM, UNIT 3, SAXON WAY TRADING ESTATE SAXON WAY, HARMONDSWORTH, WEST DRAYTON, MIDDLESEX, UB7 0LW

View Document

02/07/142 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/09/123 September 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1129 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JATINDER SINGH / 24/06/2011

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM, UNIT 14 SAXON WAY TRADING ESTATE, HARMONDSWORTH, MIDDLESEX, UB7 0LW

View Document

06/07/106 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

09/01/109 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

16/12/0916 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 Annual return made up to 23 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRY KEEN

View Document

22/07/0922 July 2009 SECRETARY APPOINTED JATINDER SINGH

View Document

19/08/0819 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 14 SAXON WAY TRADING ESTATE, HARMONDSWORTH, MIDDLESEX UB7 0LW

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 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