I F E GLOBAL LOGISTICS (UK) LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewTermination of appointment of Shen Yan as a director on 2025-10-01

View Document

01/10/251 October 2025 NewAppointment of Mr Thomas Miles as a director on 2025-10-01

View Document

01/10/251 October 2025 NewAppointment of Mr Chris Darbin as a director on 2025-10-01

View Document

01/10/251 October 2025 NewAppointment of Ife Airfreight Holdings Ltd as a director on 2025-10-01

View Document

01/10/251 October 2025 NewTermination of appointment of Tao Jiajie as a director on 2025-10-01

View Document

01/10/251 October 2025 NewTermination of appointment of Kang Jinhong as a director on 2025-10-01

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

23/06/2523 June 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

24/07/2124 July 2021 Satisfaction of charge 5 in full

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

19/07/1919 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANDREW CRAMER / 10/01/2019

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

25/07/1825 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY TINA PLACESON

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR DIETER BARRY PARISH

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR SHEN YAN

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR TAO JIAJIE

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MISS KANG JINHONG

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLACESON

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCATEER

View Document

04/06/174 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038471480007

View Document

29/01/1429 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1429 January 2014 ADOPT ARTICLES 14/01/2014

View Document

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

15/10/1015 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES MICHAEL MCATEER / 01/10/2009

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA PLACESON / 01/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE PLACESON / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANDREW CRAMER / 01/10/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

02/02/092 February 2009 PREVEXT FROM 31/08/2008 TO 31/10/2008

View Document

19/01/0919 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0829 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/06/0819 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 1ST FLOOR, UNIT 1 APOLLO BUSINESS, PARK PAYCOCKE ROAD BASILDON ESSEX SS14 3DR

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 £ IC 10000/7500 01/09/07 £ SR 2500@1=2500

View Document

12/09/0712 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: UNIT 3 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JA

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NC INC ALREADY ADJUSTED 24/02/04

View Document

22/09/0422 September 2004 £ NC 10000/100000 24/02

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: UNIT 7 THURRUCK COMMERCIAL CENTRE JULIET WAY, LONDON WAY AVELEY ESSEX RM15 4YD

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

10/04/0110 April 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 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