SH08 |
Change of share class name or designation
filed on: 6th, January 2024
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2024
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, January 2024
| incorporation
|
Free Download
(31 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 21, 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jd containerlift holdings LIMITEDcertificate issued on 30/09/22
filed on: 30th, September 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates March 22, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 19, 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(29 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 10, 2020 - 6131.00 GBP
filed on: 5th, January 2021
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084576150003, created on December 10, 2020
filed on: 14th, December 2020
| mortgage
|
Free Download
(24 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, December 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(28 pages)
|
AA01 |
Accounting period ending changed to September 29, 2018 (was December 31, 2018).
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084576150002, created on May 15, 2019
filed on: 20th, May 2019
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to September 30, 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2015 to September 29, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to September 30, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(21 pages)
|
AP04 |
Appointment (date: October 1, 2014) of a secretary
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2015: 10381.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on September 30, 2013
filed on: 12th, November 2014
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to September 30, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 9, 2014: 10381.00 GBP
capital
|
|
SH01 |
Capital declared on May 22, 2013: 10000.00 GBP
filed on: 10th, June 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 22, 2013: 10381.00 GBP
filed on: 10th, June 2013
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084576150001
filed on: 25th, May 2013
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(36 pages)
|