IAL CONTAINER LINE (UK) LIMITED

Company Documents

DateDescription
01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

11/09/1911 September 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAZHATHU VEETTIL NARAYAN KUTTY

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIMALA NARAYAN

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARJUN NARAYAN MENON

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 AUDITOR'S RESIGNATION

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MANIKANDAN KONGATTIL

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUMAIYA CHITALWALLA MENON / 01/01/2016

View Document

10/03/1610 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARJUN NARAYAN MENON / 01/01/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIMALA NARAYAN / 01/01/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUMAIYA CHITALWALLA MENON / 01/01/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARJUN NARAYAN MENON / 01/01/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANIKANDAN KONGATTIL / 01/01/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUMAIYA CHITALWALLA MENON / 01/01/2016

View Document

26/06/1526 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY THAZHATHU KUTTY

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR THAZHATHU KUTTY

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/06/142 June 2014 SECOND FILING WITH MUD 19/02/14 FOR FORM AR01

View Document

21/03/1421 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED SUMAIYA CHITALWALLA MENON

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MANIKANDAN KONGATTIL

View Document

23/07/1323 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 SECTION 519

View Document

21/05/1321 May 2013 SECTION 519 CA 06

View Document

12/04/1312 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 15/07/11 STATEMENT OF CAPITAL GBP 2000000 15/07/11 STATEMENT OF CAPITAL USD 200000

View Document

22/08/1122 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARJUN NARAYAN MENON / 01/11/2010

View Document

07/07/107 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

26/09/0926 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

15/10/0815 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 NC INC ALREADY ADJUSTED 05/07/05

View Document

19/07/0519 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0519 July 2005 £ NC 2000000/5000000 05/0

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0315 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 £ NC 1000000/2000000 30/0

View Document

23/08/0223 August 2002 NC INC ALREADY ADJUSTED 30/06/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

14/09/0014 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/96

View Document

11/11/9611 November 1996 £ NC 500000/1000000 29/10/96

View Document

11/11/9611 November 1996 NC INC ALREADY ADJUSTED 29/10/96

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 19/02/96; CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/04/956 April 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 180 FLEET STREET LONDON EC4A 2NT

View Document

03/03/933 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/05/9215 May 1992 NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 £ NC 1000/500000 26/03

View Document

02/04/922 April 1992 NC INC ALREADY ADJUSTED 26/03/92

View Document

01/04/921 April 1992 COMPANY NAME CHANGED LAW 404 LIMITED CERTIFICATE ISSUED ON 02/04/92

View Document

19/02/9219 February 1992 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