C2 LOGISTICS LIMITED

04474166
101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH

Documents

Documents
Date Category Description Pages
15 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2024 officers Change of particulars for director (Mr Jonathan Simon Marks) 2 Buy now
13 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2024 accounts Annual Accounts 7 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2023 accounts Annual Accounts 3 Buy now
10 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 7 Buy now
28 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2022 officers Change of particulars for director (Mr Jonathan Simon Marks) 2 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 7 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 8 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Annual Accounts 7 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 6 Buy now
22 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Dec 2015 accounts Annual Accounts 4 Buy now
20 Jul 2015 annual-return Annual Return 3 Buy now
22 Feb 2015 accounts Annual Accounts 4 Buy now
07 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jul 2014 annual-return Annual Return 3 Buy now
26 Feb 2014 accounts Annual Accounts 5 Buy now
30 Aug 2013 accounts Annual Accounts 6 Buy now
14 Aug 2013 officers Termination of appointment of director (Sharon Davies) 1 Buy now
14 Aug 2013 officers Appointment of director (Mr Jonathan Simon Marks) 2 Buy now
10 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2013 annual-return Annual Return 3 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
19 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 annual-return Annual Return 3 Buy now
01 May 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2011 annual-return Annual Return 3 Buy now
26 Oct 2010 accounts Annual Accounts 6 Buy now
20 Aug 2010 annual-return Annual Return 3 Buy now
12 May 2010 officers Termination of appointment of secretary (Sharon Davies) 2 Buy now
12 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
12 May 2010 resolution Resolution 35 Buy now
24 Feb 2010 accounts Annual Accounts 6 Buy now
30 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from c/o gordon leighton 3RD floor 20-23 greville street london EC1N 8SS 1 Buy now
12 Nov 2008 officers Appointment terminated director jonathan marks 1 Buy now
11 Aug 2008 accounts Annual Accounts 12 Buy now
23 Jul 2008 annual-return Return made up to 01/07/07; full list of members; amend 7 Buy now
18 Jul 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
17 Jul 2008 officers Director's change of particulars / jonathan marks / 15/11/2007 1 Buy now
17 Jul 2008 officers Director and secretary's change of particulars / sharon davies / 15/11/2007 1 Buy now
08 Aug 2007 accounts Annual Accounts 5 Buy now
01 Aug 2007 accounts Annual Accounts 5 Buy now
18 Jul 2007 accounts Annual Accounts 5 Buy now
10 Jul 2007 annual-return Return made up to 01/07/07; full list of members 3 Buy now
10 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Jul 2006 annual-return Return made up to 01/07/06; full list of members 3 Buy now
11 Jul 2006 officers Director's particulars changed 1 Buy now
20 Jul 2005 annual-return Return made up to 01/07/05; full list of members 3 Buy now
11 May 2005 accounts Annual Accounts 5 Buy now
09 Feb 2005 annual-return Return made up to 01/07/04; full list of members 7 Buy now
15 May 2004 mortgage Particulars of mortgage/charge 8 Buy now
28 Jan 2004 accounts Annual Accounts 4 Buy now
28 Jan 2004 officers New secretary appointed 1 Buy now
28 Jan 2004 officers Secretary resigned 1 Buy now
17 Dec 2003 accounts Accounting reference date shortened from 31/07/03 to 31/05/03 1 Buy now
14 Dec 2003 address Registered office changed on 14/12/03 from: the kinnetic centre theobald borehamwood hertfordshire WD6 4PJ 1 Buy now
15 Aug 2003 annual-return Return made up to 01/07/03; full list of members 5 Buy now
14 Jun 2003 address Registered office changed on 14/06/03 from: C2 the kinetic centre theobald street borehamwood hertfordshire WD6 4PJ 1 Buy now
28 Apr 2003 capital Ad 01/08/02--------- £ si 93@1=93 £ ic 7/100 1 Buy now
28 Apr 2003 capital Ad 01/08/02--------- £ si 6@1=6 £ ic 1/7 2 Buy now
24 Jan 2003 officers New director appointed 2 Buy now
10 Jul 2002 officers New director appointed 2 Buy now
10 Jul 2002 officers New secretary appointed 2 Buy now
10 Jul 2002 officers Secretary resigned 1 Buy now
10 Jul 2002 officers Director resigned 1 Buy now
01 Jul 2002 incorporation Incorporation Company 15 Buy now