IFTIN EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Termination of appointment of Abdulasis Mohamed as a secretary on 2025-01-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/07/2421 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

01/07/231 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

10/06/1810 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYBE ABDIRIZAK HERSI

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/07/163 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 SECRETARY APPOINTED MR GELLE ABDIRAHMAN ALI

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY MOWLID SALAD

View Document

15/07/1315 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 29/11/12 STATEMENT OF CAPITAL GBP 16500

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY YUSUF AW-MUSSE

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR MOWLID SALAD

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR HAYBE ABDIRIZAK HERSI

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR ABDULASIS MOHAMED

View Document

13/09/1113 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

08/07/118 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR ABDULASIS MOHAMED

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICIN ALI

View Document

20/07/1020 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICIN JAMA ALI / 01/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

07/07/097 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ABDIRASHID OMAR

View Document

13/10/0813 October 2008 SECRETARY APPOINTED YUSUF SAID AW-MUSSE

View Document

01/10/081 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: C/O DUBOFF & CO TRAFALGAR HOUSE, GRENVILLE PLACE LONDON NW7 3SA

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

28/06/0628 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


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