CS01 |
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 280 Bishopsgate London EC2M 4RB. Change occurred at an unknown date. Company's previous address: 100 New Bridge Street London EC4V 6JA United Kingdom.
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Thursday 19th January 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 19th January 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 25th, January 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Newmans Row Lincolns Inn Lincoln Road, Cressex Business Park High Wycombe HP12 3RE. Change occurred on Monday 29th November 2021. Company's previous address: Geodis Global Solutions Uk Limited Coronation Road High Wycombe Bucks HP12 3TA.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd March 2019.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd March 2019.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd March 2019.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st September 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th July 2017.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 26th January 2016
capital
|
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd January 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Geodis Global Solutions Uk Limited Coronation Road High Wycombe Bucks HP12 3TA. Change occurred on Friday 15th August 2014. Company's previous address: Po Box 92 Coronation Road High Wycombe HP12 3TW.
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th April 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 30th January 2014
capital
|
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Monday 1st July 2013.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 1st January 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th January 2011
filed on: 28th, January 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 16th November 2010.
filed on: 16th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th November 2010
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 26th December 2009
filed on: 12th, October 2010
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th January 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 28th January 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th January 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th January 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 23rd February 2010 from Po Box 92 Coronation Road High Wycombe Bucks
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 19th, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2009
| incorporation
|
Free Download
(34 pages)
|