Advanced company searchLink opens in new window

ANGLIA CARGO INTERNATIONAL LIMITED

Company number 03221366

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)
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2020 MR01 Registration of charge 032213660004, created on 27 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
22 May 2019 TM01 Termination of appointment of Richard Anthony Charles Jefferies as a director on 21 May 2019
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 400,000
14 Jul 2015 CH01 Director's details changed for Angela Louise Mcdermott on 8 July 2015
14 Jul 2015 CH01 Director's details changed for Mr Richard Anthony Charles Jefferies on 8 July 2015
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 400,000
05 Jun 2014 AD01 Registered office address changed from 1 Limber Road Kirmington Ulceby South Humberside DN39 6YB United Kingdom on 5 June 2014