ART OF FREIGHT LIMITED

Summit House Summit House, Harlow, CM19 5BN, England
StatusACTIVE
Company No.10820886
CategoryPrivate Limited Company
Incorporated15 Jun 2017
Age6 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

ART OF FREIGHT LIMITED is an active private limited company with number 10820886. It was incorporated 6 years, 10 months, 27 days ago, on 15 June 2017. The company address is Summit House Summit House, Harlow, CM19 5BN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Change date: 2021-05-11

New address: Summit House Horsecroft Road Harlow CM19 5BN

Old address: Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ England

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Warren

Change date: 2021-05-11

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-11

Psc name: Mrs Karen Warren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

New address: Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ

Old address: Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ England

Change date: 2017-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

New address: Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ

Old address: 17 Cromwell Road Flitch Green Dunmow CM6 3GE

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Warren

Change date: 2017-09-20

Documents

View document PDF

Resolution

Date: 19 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-14

Old address: 7 Cromwell Road Flitch Green Dunmow CM6 3GE United Kingdom

New address: 17 Cromwell Road Flitch Green Dunmow CM6 3GE

Documents

View document PDF

Incorporation company

Date: 15 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGGS MURRAY FINANCIAL PLANNING & WEALTH MANAGEMENT LTD

SOUTHGATE BUSINESS CENTRE,PONTEFRACT,WF8 1PQ

Number:10445786
Status:ACTIVE
Category:Private Limited Company

BW & GW LIMITED

14 BROAD STREET,GLOUCESTER,GL18 1AJ

Number:11654711
Status:ACTIVE
Category:Private Limited Company

HERITAGE QUARTZ STONE LTD.

60 THE ARCHES,HARROW,HA2 8AA

Number:10496483
Status:ACTIVE
Category:Private Limited Company

NISA LOCAL LIMITED

SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH

Number:08019624
Status:LIQUIDATION
Category:Private Limited Company

THE MAYFAIR PARTNERSHIP LTD

19 OLD HALL STREET,LIVERPOOL,L3 9JQ

Number:07749421
Status:ACTIVE
Category:Private Limited Company

THREEWAYS DEVELOPMENTS LIMITED

HIGHGATE,HOCKLEY,SS5 5NL

Number:01682283
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source