Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-03-07 |
update statutory_documents FIRST GAZETTE |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES |
2023-01-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-12-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAS FORWARDING (UK) LIMITED |
2022-12-22 |
update statutory_documents CESSATION OF TIGERS UK HOLDING LIMITED AS A PSC |
2022-12-22 |
update statutory_documents 15/12/22 STATEMENT OF CAPITAL GBP 1058016 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES |
2021-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIRA H FUMO / 21/12/2021 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-27 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-05-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-27 |
update statutory_documents ADOPT ARTICLES 30/04/2021 |
2021-05-21 |
update statutory_documents DIRECTOR APPOINTED MS TAHIRA FUMO |
2021-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLINTON SMITH |
2021-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIGERS UK HOLDING LIMITED |
2021-05-20 |
update statutory_documents DIRECTOR APPOINTED MR MARCO RUBUFFI |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON SMITH / 09/08/2017 |
2019-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON SMITH / 09/08/2017 |
2019-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAHAR YEHUDA AYASH / 01/02/2016 |
2019-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAHAR YEHUDA AYASH / 24/06/2016 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
2017-09-07 |
delete address UNIT 3B GATWICK MERTO CENTRE BALCOMBE ROAD HORLEY SURREY RH6 9GA |
2017-09-07 |
insert address 812 OXFORD AVENUE SLOUGH BERKSHIRE ENGLAND SL1 4LN |
2017-09-07 |
update registered_address |
2017-08-15 |
update statutory_documents DIRECTOR APPOINTED MR CLINTON SMITH |
2017-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2017 FROM
UNIT 3B GATWICK MERTO CENTRE
BALCOMBE ROAD
HORLEY
SURREY
RH6 9GA |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-12 |
update returns_last_madeup_date 2014-12-30 => 2015-12-30 |
2016-02-12 |
update returns_next_due_date 2016-01-27 => 2017-01-27 |
2016-01-07 |
update statutory_documents 30/12/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-27 |
update statutory_documents DIRECTOR APPOINTED SHAHAR YEHUDA AYASH |
2015-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS RIORDAN |
2015-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE BAKER |
2015-05-08 |
update returns_last_madeup_date 2013-12-30 => 2014-12-30 |
2015-04-08 |
update returns_next_due_date 2015-01-27 => 2016-01-27 |
2015-03-16 |
update statutory_documents 30/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-30 => 2013-12-30 |
2014-02-07 |
update returns_next_due_date 2014-01-27 => 2015-01-27 |
2014-01-06 |
update statutory_documents 30/12/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-30 => 2012-12-30 |
2013-06-24 |
update returns_next_due_date 2013-01-27 => 2014-01-27 |
2013-01-03 |
update statutory_documents 30/12/12 FULL LIST |
2013-01-03 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KAMINO LIMITED / 01/05/2012 |
2012-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOSEPH RIORDAN / 01/03/2012 |
2012-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-01 |
update statutory_documents COMPANY NAME CHANGED KAMINO INTERNATIONAL TRANSPORT LIMITED
CERTIFICATE ISSUED ON 01/05/12 |
2012-05-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-01-03 |
update statutory_documents 30/12/11 FULL LIST |
2011-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHOKA NAYYAR |
2011-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-10 |
update statutory_documents 30/12/10 FULL LIST |
2010-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-08 |
update statutory_documents 30/12/09 FULL LIST |
2010-01-07 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KAMINO LIMITED / 15/10/2009 |
2009-12-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2009-12-16 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-16 |
update statutory_documents CORPORATE DIRECTOR APPOINTED KAMINO LIMITED |
2009-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KLAUS KRETSCHMER |
2008-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
2007-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-23 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/05 FROM:
UNIT 4 MERESIDE PARK
SHIELD ROAD
ASHFORD
MIDDLESEX TW15 1BL |
2005-01-06 |
update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
2004-10-15 |
update statutory_documents S366A DISP HOLDING AGM 24/09/04 |
2004-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-04 |
update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-09-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-09-04 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-09-04 |
update statutory_documents DEB/GUAR/CHARGE/LOAN 20/08/03 |
2003-09-04 |
update statutory_documents RE; SHARES 20/08/03 |
2003-09-04 |
update statutory_documents S.152 15/08/03 |
2003-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
2002-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-25 |
update statutory_documents SECRETARY RESIGNED |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-04 |
update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/00 FROM:
UNIT 4 MERESIDE PARK
SHIELD ROAD
ASHFORD
MIDDLESEX TW15 1AU |
2000-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/00 FROM:
KAMINO HOUSE
1B GALLYMEAD ROAD
COLNBROOK
BUCKS SL3 0EN |
2000-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
1999-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-15 |
update statutory_documents RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS |
1998-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-09 |
update statutory_documents RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS |
1997-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-25 |
update statutory_documents RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS |
1996-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-06 |
update statutory_documents RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS |
1996-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-05 |
update statutory_documents RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS |
1994-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-22 |
update statutory_documents RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS |
1993-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-12 |
update statutory_documents RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS |
1992-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-02-16 |
update statutory_documents RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS |
1991-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1991-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-23 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12 |
1991-07-17 |
update statutory_documents ADOPT MEM AND ARTS 10/04/91 |
1991-07-10 |
update statutory_documents ALTER MEM AND ARTS |
1991-07-09 |
update statutory_documents SHARES AGREEMENT OTC |
1991-05-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-02-22 |
update statutory_documents RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS |
1991-02-19 |
update statutory_documents £ NC 50000/100000
14/12/90 |
1991-02-19 |
update statutory_documents NC INC ALREADY ADJUSTED 14/12/90 |
1990-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1990-03-13 |
update statutory_documents ALTER MEM AND ARTS 01/02/90 |
1990-03-07 |
update statutory_documents RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS |
1990-02-07 |
update statutory_documents £ NC 40000/50000
15/12/89 |
1990-02-07 |
update statutory_documents NC INC ALREADY ADJUSTED 15/12/89 |
1989-02-22 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1989-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1988-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/88 FROM:
UNIT 3
VISCOUNT INDUSTRIAL ESTATE
HORTON ROAD POYLE
COLNBROOK BERKS |
1988-05-19 |
update statutory_documents RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS |
1988-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
1987-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
1987-02-20 |
update statutory_documents RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS |
1985-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1984-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1982-08-23 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 23/08/82 |
1982-07-14 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1982-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |