Advanced company searchLink opens in new window

KÖRBER SUPPLY CHAIN HOLDINGS UK LTD

Company number 06978002

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)
15 Apr 2019 AP01 Appointment of Doris Silva as a director on 29 March 2019
15 Apr 2019 AP01 Appointment of Natasha Anne Soukup as a director on 29 March 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
03 Sep 2018 PSC02 Notification of Korber Logistics Systems Gmbh as a person with significant control on 20 June 2018
14 Aug 2018 AP01 Appointment of Bertram Rainer Salzinger as a director on 20 June 2018
14 Aug 2018 TM02 Termination of appointment of Paul Gerard Dermot Morgan as a secretary on 20 June 2018
14 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
13 Aug 2018 PSC07 Cessation of Frank Iddon Heald as a person with significant control on 20 June 2018
13 Aug 2018 AP01 Appointment of Chad Collins as a director on 20 June 2018
13 Aug 2018 TM01 Termination of appointment of Anton Du Preez as a director on 20 June 2018
13 Aug 2018 TM01 Termination of appointment of Paul Gerard Dermot Morgan as a director on 20 June 2018
13 Aug 2018 TM01 Termination of appointment of Frank Iddon Heald as a director on 20 June 2018
05 Apr 2018 CH03 Secretary's details changed for Paul Gerard Dermot Morgan on 5 April 2018
05 Apr 2018 CH01 Director's details changed for Mr Paul Gerard Dermot Morgan on 5 April 2018
05 Apr 2018 CH03 Secretary's details changed for Paul Gerard Dermot Morgan on 5 April 2018
05 Apr 2018 CH01 Director's details changed for Mr Paul Gerard Dermot Morgan on 5 April 2018
26 Jan 2018 MR04 Satisfaction of charge 1 in full
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
21 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
30 Aug 2016 CH01 Director's details changed for Mr Anton Du Preez on 31 July 2014
04 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
01 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve agreement terms 26/02/2016
01 Apr 2016 SH06 Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 74.1505