FREIGHTROOM LTD

Suite 18, Iwalewah House 3 Pavillion Parade Suite 18, Iwalewah House 3 Pavillion Parade, London, W12 0HQ, England
StatusACTIVE
Company No.10852694
CategoryPrivate Limited Company
Incorporated06 Jul 2017
Age6 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

FREIGHTROOM LTD is an active private limited company with number 10852694. It was incorporated 6 years, 10 months, 15 days ago, on 06 July 2017. The company address is Suite 18, Iwalewah House 3 Pavillion Parade Suite 18, Iwalewah House 3 Pavillion Parade, London, W12 0HQ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-03

Psc name: Olubunmi Yomi Kayode

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2022

Action Date: 28 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Turtel

Cessation date: 2021-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2022

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-28

Officer name: Sharon Turtel

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2022

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-28

Officer name: Ms Olubunmi Yomi Kayode

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2022

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-27

Officer name: Mariyana Ruthven Matt

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2022

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-27

Officer name: Yah Martin

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cloud forwarding services LTD\certificate issued on 31/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Suite 18, Iwalewah House 3 Pavillion Parade Wood Lane London W12 0HQ

Change date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 1 Tuscany House Medici Close Ilford IG3 8FE England

Change date: 2019-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 1 Tuscany House Medici Close Ilford IG3 8FE

Change date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ya Martin

Change date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ya Martins

Change date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-27

Officer name: Mr Ya Martins

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Prof Mariyana Ruthven Matt

Documents

View document PDF

Incorporation company

Date: 06 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKSARS LTD

60 GRASMERE AVENUE,WEMBLEY,HA9 8TD

Number:11604182
Status:ACTIVE
Category:Private Limited Company

GALERE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11804051
Status:ACTIVE
Category:Private Limited Company

JOSEPHS FINANCIAL CONSULTING & ADVISORY LTD

74 MONTAGU COURT,NEWCASTLE UPON TYNE,NE3 4JL

Number:09933053
Status:ACTIVE
Category:Private Limited Company

MARKETINVOICE LIMITED

48-50 SCRUTTON STREET,LONDON,EC2A 4XQ

Number:07330525
Status:ACTIVE
Category:Private Limited Company

MOBIMEDIA UK LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:11121496
Status:ACTIVE
Category:Private Limited Company

SPLASH WATER FILTRATION TECHNOLOGY LIMITED

RESOLUTION HOUSE,LEEDS,LS1 5DQ

Number:08858969
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