Advanced company searchLink opens in new window

DELTEX CARGO LTD

Company number 09503119

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 Mar 2024 CERTNM Company name changed firstcall cargo LTD\certificate issued on 02/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
19 Jul 2023 AD01 Registered office address changed from 15 Coldharbour Lane Hayes UB3 3EA England to 19 Coldharbour Lane Hayes UB3 3EA on 19 July 2023
29 May 2023 AA Total exemption full accounts made up to 31 August 2022
29 May 2023 CERTNM Company name changed firstcall cargo LTD LTD\certificate issued on 29/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
03 May 2023 CERTNM Company name changed first call cargo LTD\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
26 Apr 2023 CERTNM Company name changed delmash tex LTD\certificate issued on 26/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
24 Apr 2023 AD01 Registered office address changed from 64 East Avenue Hayes UB3 2HP England to 15 Coldharbour Lane Hayes UB3 3EA on 24 April 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
17 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
03 Nov 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
14 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
25 Jun 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
08 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2020 AA Total exemption full accounts made up to 31 August 2019
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 May 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2019 AA Micro company accounts made up to 31 August 2018
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
26 Mar 2019 TM01 Termination of appointment of Abdi Mohamed Hashi as a director on 18 March 2019
31 May 2018 AA Micro company accounts made up to 31 August 2017
31 May 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
22 Jan 2018 AD01 Registered office address changed from Unit 24 Ground Floor Faircharm Industrial Estate, Evelyn Drive Leicester LE3 2BU England to 64 East Avenue Hayes UB3 2HP on 22 January 2018