FEDEX LOGISTICS UK LIMITED

06875213
BUILDING 674 SPUR ROAD NORTH FELTHAN TRADING CENTRE FELTHAM TW14 0SL

Documents

Documents
Date Category Description Pages
07 Mar 2025 accounts Annual Accounts 28 Buy now
17 Oct 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Oct 2024 officers Change of particulars for director (Christiaan Reinder Cornelis Pellicaan) 2 Buy now
07 Oct 2024 officers Appointment of director (Michael Edwin Gabel) 2 Buy now
07 Oct 2024 officers Termination of appointment of director (Allan William Brown) 1 Buy now
07 Oct 2024 officers Termination of appointment of director (Behcet Kerem Inanc) 1 Buy now
07 Oct 2024 officers Appointment of director (Christiaan Reinder Cornelis Pellicaan) 2 Buy now
10 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
03 Sep 2024 accounts Annual Accounts 27 Buy now
04 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
31 Aug 2023 officers Change of particulars for director (Patrick Rene Alain Moebel) 2 Buy now
31 Aug 2023 officers Termination of appointment of director (Udo Lange) 1 Buy now
08 Jul 2023 accounts Annual Accounts 22 Buy now
16 May 2023 officers Termination of appointment of director (Thomas Rodney Wittmann) 1 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 officers Termination of appointment of director (Johannes Martinus Lamers) 1 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 officers Appointment of director (Behcet Kerem Inanc) 2 Buy now
24 Feb 2022 accounts Annual Accounts 22 Buy now
15 Sep 2021 officers Termination of appointment of director (Michael Edward Hagan) 1 Buy now
15 Sep 2021 officers Appointment of director (Allan William Brown) 2 Buy now
11 Jun 2021 accounts Annual Accounts 21 Buy now
21 May 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
21 May 2021 incorporation Memorandum Articles 28 Buy now
21 May 2021 resolution Resolution 3 Buy now
07 May 2021 capital Return of Allotment of shares 3 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 officers Appointment of director (Thomas Rodney Wittmann) 2 Buy now
22 Apr 2021 officers Appointment of director (Patrick Rene Alain Moebel) 2 Buy now
22 Apr 2021 officers Termination of appointment of director (Thomas Lawrence Holland) 1 Buy now
02 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 21 Buy now
21 Oct 2019 officers Appointment of director (Johannes Martinus Lamers) 2 Buy now
21 Oct 2019 officers Termination of appointment of director (James Tierney) 1 Buy now
21 Oct 2019 officers Termination of appointment of director (Christian Blain) 1 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 20 Buy now
14 Jun 2018 accounts Annual Accounts 18 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 address Move Registers To Sail Company With New Address 1 Buy now
28 Feb 2018 officers Change of particulars for director (Thomas Lawrence Holland) 2 Buy now
18 Jan 2018 officers Change of particulars for director (Thomas Lawrence Holland) 2 Buy now
18 Jan 2018 officers Change of particulars for director (Michael Edward Hagan) 2 Buy now
01 Aug 2017 accounts Annual Accounts 19 Buy now
13 Jul 2017 officers Termination of appointment of director (James Ross Muhs) 1 Buy now
18 Apr 2017 accounts Annual Accounts 15 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2017 officers Appointment of director (Michael Edward Hagan) 2 Buy now
17 Oct 2016 officers Termination of appointment of director (Penelope Warren Register) 1 Buy now
24 Jun 2016 annual-return Annual Return 20 Buy now
04 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2016 accounts Annual Accounts 18 Buy now
27 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Nov 2015 officers Appointment of director (Dr Udo Lange) 3 Buy now
27 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2015 capital Return of Allotment of shares 4 Buy now
16 May 2015 annual-return Annual Return 17 Buy now
05 Jun 2014 annual-return Annual Return 17 Buy now
09 Apr 2014 accounts Annual Accounts 18 Buy now
21 Feb 2014 officers Termination of appointment of director (Manfred Schardt) 2 Buy now
21 Feb 2014 officers Appointment of director (James Ross Muhs) 3 Buy now
13 May 2013 annual-return Annual Return 17 Buy now
01 Feb 2013 accounts Annual Accounts 16 Buy now
31 May 2012 annual-return Annual Return 17 Buy now
27 Feb 2012 accounts Annual Accounts 15 Buy now
28 Oct 2011 officers Termination of appointment of director (Michelle Miller) 2 Buy now
28 Oct 2011 officers Appointment of director (Thomas Lawrence Holland) 3 Buy now
28 Oct 2011 officers Appointment of director (Christian Blain) 3 Buy now
27 May 2011 annual-return Annual Return 16 Buy now
17 Feb 2011 accounts Annual Accounts 16 Buy now
19 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Apr 2010 annual-return Annual Return 16 Buy now
28 Apr 2010 address Move Registers To Sail Company 2 Buy now
28 Apr 2010 address Change Sail Address Company 2 Buy now
12 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Sep 2009 officers Director appointed james tierney 4 Buy now
01 May 2009 officers Appointment terminated director and secretary abogado nominees LIMITED 1 Buy now
30 Apr 2009 officers Appointment terminated director luciene james 1 Buy now
30 Apr 2009 officers Appointment terminated director abagado custodians LIMITED 1 Buy now
30 Apr 2009 officers Director appointed michelle nelson miller 2 Buy now
30 Apr 2009 officers Director appointed manfred schardt 2 Buy now
30 Apr 2009 officers Director appointed penelope warren register 2 Buy now
22 Apr 2009 incorporation Memorandum Articles 33 Buy now
22 Apr 2009 officers Director appointed abagado custodians LIMITED 4 Buy now
22 Apr 2009 officers Director and secretary appointed abogado nominees LIMITED 3 Buy now
22 Apr 2009 officers Appointment terminated secretary the company registration agents LTD 2 Buy now
22 Apr 2009 accounts Accounting reference date extended from 30/04/2010 to 31/05/2010 1 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from, 280 grays inn road, london, WC1X 8EB 1 Buy now
17 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2009 incorporation Incorporation Company 32 Buy now