Advanced company searchLink opens in new window

MNX GLOBAL LOGISTICS LIMITED

Company number 01822097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2021 AA Accounts for a small company made up to 31 December 2019
30 Jul 2021 CC04 Statement of company's objects
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 PSC07 Cessation of Nicolas Thomas Ananias as a person with significant control on 19 July 2021
22 Jul 2021 PSC01 Notification of Marc Wolpow as a person with significant control on 3 July 2018
22 Jul 2021 PSC01 Notification of Geoffrey Rehnert as a person with significant control on 3 July 2018
19 Jul 2021 AD01 Registered office address changed from , 361 Stockley Close, West Drayton, Middlesex, UB7 9BL to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 19 July 2021
19 Jul 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 5 July 2021
19 Jul 2021 TM02 Termination of appointment of Nathan William Gesse as a secretary on 5 July 2021
21 Dec 2020 AA01 Previous accounting period shortened from 26 December 2019 to 25 December 2019
19 Dec 2020 AA Accounts for a small company made up to 31 December 2018
08 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
16 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2020 PSC01 Notification of Nicolas Thomas Ananias as a person with significant control on 15 September 2020
15 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
15 Sep 2020 PSC07 Cessation of Christopher Peter James Otterwell as a person with significant control on 15 September 2020
26 Jun 2020 TM02 Termination of appointment of Thomas Aquinas Belmont as a secretary on 2 February 2020
26 Jun 2020 TM01 Termination of appointment of Thomas Aquinas Belmont as a director on 2 February 2020
26 Jun 2020 CH03 Secretary's details changed for Mr Naythan William Gesse on 2 February 2020
26 Jun 2020 AP03 Appointment of Mr Naythan William Gesse as a secretary on 2 February 2020
26 Jun 2020 PSC07 Cessation of Heather Presbury as a person with significant control on 31 October 2019
05 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA01 Previous accounting period shortened from 27 December 2018 to 26 December 2018