Advanced company searchLink opens in new window

MAYBOUR LOGISTICS GLOBAL LIMITED

Company number 03511211

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)
29 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
03 Apr 2024 PSC04 Change of details for Mr Nicholas John Maybour as a person with significant control on 2 April 2024
03 Apr 2024 AD01 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 3 April 2024
03 Apr 2024 CH01 Director's details changed for Mr Nicholas John Maybour on 2 April 2024
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
27 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2023 MA Memorandum and Articles of Association
06 Jun 2023 MR04 Satisfaction of charge 035112110002 in full
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
22 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
23 Mar 2020 PSC04 Change of details for Mr Nicholas John Maybour as a person with significant control on 1 March 2020
23 Mar 2020 CH01 Director's details changed for Mr Nicholas John Maybour on 1 March 2020
13 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Jul 2019 CH01 Director's details changed for Mr Nicholas John Maybour on 18 July 2019
18 Jul 2019 PSC04 Change of details for Mr Nicholas John Maybour as a person with significant control on 18 July 2019
24 Apr 2019 PSC07 Cessation of Natalie Jane Maybour as a person with significant control on 18 April 2019
24 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
23 Apr 2019 PSC04 Change of details for Mr Nicholas John Maybour as a person with significant control on 18 April 2019
18 Apr 2019 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR England to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 18 April 2019
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,000