Advanced company searchLink opens in new window

CARGO PARTNER LTD

Company number 06680119

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)
02 Apr 2024 TM01 Termination of appointment of Neil Ronald Murray as a director on 1 April 2024
02 Apr 2024 AP01 Appointment of Fergal Keenan as a director on 1 April 2024
19 Feb 2024 PSC02 Notification of Nippon Express Holdings, Inc. as a person with significant control on 4 January 2024
19 Feb 2024 PSC07 Cessation of Stefan Krauter as a person with significant control on 4 January 2024
28 Dec 2023 AA Accounts for a small company made up to 31 December 2022
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
23 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
14 Apr 2023 TM01 Termination of appointment of Stefan Krauter as a director on 13 April 2023
14 Apr 2023 TM01 Termination of appointment of Michael O'donoghue as a director on 1 April 2023
14 Apr 2023 AP01 Appointment of Niek Boogaerdt as a director on 1 April 2023
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
16 Dec 2021 AA Accounts for a small company made up to 31 December 2020
14 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-increase share capital to £250000 04/12/2021
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 200,002
13 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates
23 Jul 2021 AA Accounts for a small company made up to 31 December 2019
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 100,002
24 Sep 2020 AP01 Appointment of Mr Neil Ronald Murray as a director on 3 August 2020
01 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
25 Oct 2019 TM01 Termination of appointment of Roman Nickl as a director on 24 October 2019
04 Oct 2019 AP01 Appointment of Michael O'donoghue as a director on 23 September 2019