Date | Description |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-17 |
update statutory_documents DIRECTOR APPOINTED MISTER EDWARD JOHN KEMP |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIRK SCHOLZ |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-10-01 |
update statutory_documents DIRECTOR APPOINTED MR. CHRISTOPHER THOMAS MCDERMOTT |
2020-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNAUD LAMBERT |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-15 |
update statutory_documents DIRECTOR APPOINTED MR. DIRK AXEL SCHOLZ |
2020-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIEL FLOREA |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAIN BRODEUR |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
2019-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY LOVE |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-21 |
update statutory_documents DIRECTOR APPOINTED MR LEE BOOTH |
2016-11-21 |
update statutory_documents DIRECTOR APPOINTED MR TONY LOVE |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMONN O'BRIEN |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FERNANDEZ |
2015-12-07 |
delete address THE OLD VINYL FACTORY 252-254 BLYTH ROAD HAYES MIDDLESEX UNITED KINGDOM UB3 1HA |
2015-12-07 |
insert address THE OLD VINYL FACTORY 252-254 BLYTH ROAD HAYES MIDDLESEX UB3 1HA |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-10-23 => 2015-11-19 |
2015-12-07 |
update returns_next_due_date 2015-11-20 => 2016-12-17 |
2015-11-20 |
update statutory_documents 19/11/15 FULL LIST |
2015-11-19 |
update statutory_documents DIRECTOR APPOINTED MR. ARNAUD LAMBERT |
2015-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR. GABRIEL FLOREA |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BOULTON |
2015-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
delete address HYDE PARK HAYES 3 11 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ |
2015-03-07 |
insert address THE OLD VINYL FACTORY 252-254 BLYTH ROAD HAYES MIDDLESEX UNITED KINGDOM UB3 1HA |
2015-03-07 |
update registered_address |
2015-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
HYDE PARK HAYES 3 11 MILLINGTON ROAD
HAYES
MIDDLESEX
UB3 4AZ |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-11-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-10-23 |
update statutory_documents 23/10/14 FULL LIST |
2014-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MICHAEL O'BRIEN / 01/01/2014 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-07 |
delete address HYDE PARK HAYES 3 11 MILLINGTON ROAD HAYES MIDDLESEX UNITED KINGDOM UB3 4AZ |
2013-11-07 |
insert address HYDE PARK HAYES 3 11 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-10-23 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-11-20 |
2013-10-23 |
update statutory_documents 23/10/13 FULL LIST |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-10-18 => 2012-09-27 |
2013-06-22 |
update returns_next_due_date 2012-11-15 => 2013-10-25 |
2012-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-27 |
update statutory_documents 27/09/12 FULL LIST |
2012-02-29 |
update statutory_documents ADOPT ARTICLES 01/12/2011 |
2011-11-18 |
update statutory_documents 18/10/11 FULL LIST |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2011 FROM
11 MILLINGTON ROAD
HYDE PARK
HAYES 3
MIDDLESEX
UB3 4AZ
UNITED KINGDOM |
2011-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2011 FROM
HAYES PARK 3 MILLINGTON ROAD
HAYES
MIDDLESEX
UB3 4AZ
UNITED KINGDOM |
2010-10-19 |
update statutory_documents 18/10/10 FULL LIST |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2010 FROM
1 LONDON GATE
252-254 BLYTH ROAD
HAYES
MIDDLESEX
UB3 1BW |
2009-11-06 |
update statutory_documents 18/10/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MICHAEL O'BRIEN / 18/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSTON / 18/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ALEXANDER FERNANDEZ / 18/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOULTON / 18/10/2009 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-27 |
update statutory_documents DIRECTOR APPOINTED MR. JAMES ALEXANDER FERNANDEZ |
2009-01-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FRANCESCO VIOLANTE |
2008-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
1 LONDON GATE
252-254 BLYTH ROAD
HAYES
MIDDLESEX UB3 1BW |
2007-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/07 FROM:
CAPITAL PLACE, 120 BATH ROAD
HAYES
MIDDLESEX
UB3 5AN |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04 |
2006-01-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-12-19 |
update statutory_documents COMPANY NAME CHANGED
SITA CARGO (UK) LIMITED
CERTIFICATE ISSUED ON 19/12/05 |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-28 |
update statutory_documents NC INC ALREADY ADJUSTED
10/12/04 |
2005-01-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-01-28 |
update statutory_documents £ NC 1000/20000
10/12/ |
2005-01-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-01-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2004-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-19 |
update statutory_documents SECRETARY RESIGNED |
2004-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |