Advanced company searchLink opens in new window

COUGAR COURIERS LIMITED

Company number 02866480

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)
12 Dec 2024 PSC05 Change of details for Cougar Couriers Holdings Limited as a person with significant control on 19 October 2024
22 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
17 Oct 2024 AD01 Registered office address changed from Wraysbury House Poyle Road Colnbrook Slough Berkshire SL3 0AY England to 450 Bath Road Suite 2.01, Heathrow West Drayton Middlesex UB7 0EB on 17 October 2024
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
05 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
07 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
05 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with updates
12 Nov 2021 AD04 Register(s) moved to registered office address Wraysbury House Poyle Road Colnbrook Slough Berkshire SL3 0AY
12 Nov 2021 AD02 Register inspection address has been changed from 68 Lemon Street Truro TR1 2PN England to Wraysbury House Poyle Road Colnbrook Slough Berkshire SL3 0AY
12 Nov 2021 TM01 Termination of appointment of George Patrick Allnutt as a director on 15 July 2021
12 Nov 2021 TM01 Termination of appointment of Edward Chace Allnutt as a director on 15 July 2021
12 Nov 2021 TM02 Termination of appointment of Patricia Catharina Evans as a secretary on 15 July 2021
11 Nov 2021 PSC02 Notification of Cougar Couriers Holdings Limited as a person with significant control on 15 July 2021
11 Nov 2021 PSC07 Cessation of Photo Distribution Ltd as a person with significant control on 15 July 2021
22 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
07 Sep 2020 AD01 Registered office address changed from Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd England to Wraysbury House Poyle Road Colnbrook Slough Berkshire SL3 0AY on 7 September 2020
07 Sep 2020 AD01 Registered office address changed from 68 Lemon Street Truro TR1 2PN England to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 7 September 2020
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
20 Aug 2019 MR04 Satisfaction of charge 2 in full