UK GLOBAL LOGISTICS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type total exemption full. 2023-01-16 View Report
Confirmation statement. Statement with updates. 2022-03-03 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Officers. Change date: 2021-07-08. Officer name: Mr Ricky Soewignyo. 2021-08-24 View Report
Persons with significant control. Psc name: Vvrs Investments Ltd. Cessation date: 2021-04-01. 2021-04-09 View Report
Persons with significant control. Notification date: 2021-04-01. Psc name: Rooopa Ltd. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Accounts. Accounts type micro entity. 2020-11-30 View Report
Address. Change date: 2020-10-27. Old address: 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom. New address: Office 06 Dephna House Chase Road London NW10 6QN. 2020-10-27 View Report
Persons with significant control. Psc name: Vvrs Investments Ltd. Change date: 2020-09-23. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Accounts. Accounts type micro entity. 2018-12-14 View Report
Address. Change date: 2018-05-29. Old address: Unit 21 Green Lane Ripon HG4 5HP. New address: 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP. 2018-05-29 View Report
Mortgage. Charge creation date: 2018-05-23. Charge number: 088717200001. 2018-05-24 View Report
Officers. Officer name: Vinoth Varatharajan. Termination date: 2018-02-01. 2018-03-15 View Report
Persons with significant control. Psc name: Vvrs Investments Ltd. Notification date: 2016-04-06. 2018-03-15 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Ricky Soewignyo. 2018-03-15 View Report
Officers. Appointment date: 2018-02-01. Officer name: Ricky Soewignyo. 2018-03-15 View Report
Confirmation statement. Statement with no updates. 2018-02-07 View Report
Accounts. Accounts type micro entity. 2017-12-21 View Report
Address. Change date: 2017-06-19. Old address: Hw Baines Industrial Estate Fishergreen Ripon HG4 1NN. New address: Unit 21 Green Lane Ripon HG4 5HP. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Officers. Termination date: 2017-03-31. Officer name: Simon Strickson. 2017-04-04 View Report
Officers. Officer name: Mr Vinoth Varatharajan. Appointment date: 2017-03-31. 2017-04-04 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Accounts. Accounts type total exemption small. 2015-10-31 View Report
Annual return. With made up date full list shareholders. 2015-04-04 View Report
Accounts. Change account reference date company current extended. 2014-07-16 View Report
Incorporation. Capital: GBP 100 2014-01-31 View Report