Advanced company searchLink opens in new window

CROYDON LOGISTICS LIMITED

Company number 00574704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
11 Oct 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Mr Alberto Fasanotti as a director on 4 September 2017
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AP01 Appointment of Mr Gerard Paul Philippe Wertheimer as a director on 29 February 2016
05 Feb 2016 AD01 Registered office address changed from Bourjois House Queens Way Croydon Surrey CR9 4DL to 5 Queensway Croydon CR9 4DL on 5 February 2016
25 Jan 2016 CH01 Director's details changed for Mr Steven Antony Wright on 25 January 2016
25 Jan 2016 CH01 Director's details changed for Olivier Nicolay on 25 January 2016
25 Jan 2016 CH01 Director's details changed for Andrew Brian Lilley on 25 January 2016
25 Jan 2016 CH01 Director's details changed for Mr Martin Hamilton on 25 January 2016
25 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 9,000
25 Aug 2015 CH01 Director's details changed for Miss Pia Marie Therese Dekkers on 1 August 2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9,000
30 Jul 2014 TM01 Termination of appointment of Keith Anthony Matthews as a director on 30 July 2014
06 Feb 2014 MEM/ARTS Memorandum and Articles of Association
07 Jan 2014 AP01 Appointment of Miss Pia Marie Therese Dekkers as a director
06 Jan 2014 AP01 Appointment of Mr Paul Stuart Gaff as a director
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 TM01 Termination of appointment of David Maloney as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 9,000