Advanced company searchLink opens in new window

ALLIED CARGO EXPRESS LTD

Company number 02792110

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)
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
03 Mar 2022 AA Micro company accounts made up to 31 March 2021
14 May 2021 AA Micro company accounts made up to 31 March 2020
14 May 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 May 2018 AD01 Registered office address changed from C/O Brooks & Co Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 17 May 2018
27 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Mar 2015 CH01 Director's details changed for Mr Abiodun Adeniyi Odufuye on 18 February 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 Mar 2014 TM02 Termination of appointment of Colin Edney as a secretary
18 Mar 2014 CH01 Director's details changed for Adeniyi Odufuye on 18 February 2014