- Company Overview for GEODIS UNITED KINGDOM LIMITED (01912705)
- Filing history for GEODIS UNITED KINGDOM LIMITED (01912705)
- People for GEODIS UNITED KINGDOM LIMITED (01912705)
- Charges for GEODIS UNITED KINGDOM LIMITED (01912705)
- Registers for GEODIS UNITED KINGDOM LIMITED (01912705)
- More for GEODIS UNITED KINGDOM LIMITED (01912705)
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) |
---|---|---|---|
10 Feb 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
10 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
10 Feb 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
10 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
21 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2024 | TM01 | Termination of appointment of Stephane Cassagne as a director on 31 May 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Jean-Eudes Emmanuel Reginald Augustin Godefroid as a director on 31 May 2024 | |
19 Dec 2024 | AP01 | Appointment of Mr David-Olivier Tarac as a director on 31 May 2024 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
21 Jun 2023 | PSC06 | Change of details for French State as a person with significant control on 20 June 2023 | |
16 Jun 2023 | PSC03 | Notification of French State as a person with significant control on 6 April 2016 | |
25 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 25 May 2023 | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
21 Jun 2022 | CH01 | Director's details changed for Mr Jean-Eudes Emmanuel Reginald Augustin Godefroid on 21 June 2022 | |
21 Jun 2022 | CH03 | Secretary's details changed for Robert Huw Cousins on 21 June 2022 | |
20 Oct 2021 | AD01 | Registered office address changed from , Geodis Uk Limited Coronation Road, High Wycombe, Bucks, HP12 3TA to 3 Newmans Row, Lincolns Inn Lincoln Road, Cressex Business Park High Wycombe HP12 3RE on 20 October 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
02 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
17 Feb 2021 | AA | Full accounts made up to 29 December 2018 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates |