Advanced company searchLink opens in new window

CULINA LOGISTICS LIMITED

Company number 05128194

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)
20 Oct 2023 AA Full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
12 Oct 2022 AA Full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
08 Dec 2021 TM02 Termination of appointment of Nigel Stephen Jury as a secretary on 30 November 2021
08 Nov 2021 TM01 Termination of appointment of Nigel Stephen Jury as a director on 5 November 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
11 Dec 2020 AA Full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
19 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,916,665
24 Feb 2016 AP01 Appointment of Mr Steven James Winwood as a director on 24 February 2016
24 Feb 2016 AP01 Appointment of Mr David Charles Pugh as a director on 24 February 2016
03 Oct 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,916,665
13 Nov 2014 TM01 Termination of appointment of Michael Thomas Arthur Naylor as a director on 13 November 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,916,665