Accounts. Accounts type micro entity. |
2023-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-25 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-23 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-24 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-29 |
View Report |
Officers. Termination date: 2018-05-07. Officer name: Ian David Hallums. |
2018-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-21 |
View Report |
Address. New address: 20 Edenfield Gardens Worcester Park Surrey KT4 7DT. Old address: The Old Exchange 12 Compton Road Wimbledon London SW19 7QD. Change date: 2017-07-14. |
2017-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2016-10-06 |
View Report |
Auditors. Auditors resignation limited company. |
2016-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2016-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2015-02-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2014-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-27 |
View Report |
Change of name. Description: Company name changed container network LIMITED\certificate issued on 02/04/13. |
2013-04-02 |
View Report |
Accounts. Accounts type total exemption full. |
2013-02-08 |
View Report |
Address. Change date: 2012-12-07. Old address: the Old Exchange 12 Compton Road Wimbledon London SW19 7QD. |
2012-12-07 |
View Report |
Annual return. With made up date. |
2012-11-13 |
View Report |
Address. Change date: 2012-10-30. Old address: the Counting House 1a Furze Hill Purley Surrey CR8 3LB. |
2012-10-30 |
View Report |
Address. Change sail address company. |
2012-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2012-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-24 |
View Report |
Officers. Officer name: Paul Barry. Change date: 2011-07-22. |
2011-07-29 |
View Report |
Accounts. Accounts type total exemption full. |
2011-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2010-05-25 |
View Report |
Annual return. Legacy. |
2009-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2009-04-27 |
View Report |
Annual return. Legacy. |
2008-08-22 |
View Report |
Accounts. Accounts type total exemption full. |
2008-01-11 |
View Report |
Annual return. Legacy. |
2007-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2007-07-10 |
View Report |
Annual return. Legacy. |
2006-11-10 |
View Report |
Accounts. Accounts type total exemption full. |
2006-06-29 |
View Report |
Annual return. Legacy. |
2005-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2005-07-07 |
View Report |
Change of name. Description: Company name changed cargostore services LIMITED\certificate issued on 23/11/04. |
2004-11-23 |
View Report |
Annual return. Legacy. |
2004-08-26 |
View Report |
Accounts. Accounts type total exemption full. |
2004-07-01 |
View Report |