- Company Overview for FIVE RIVERS LOGISTICS LIMITED (07161600)
- Filing history for FIVE RIVERS LOGISTICS LIMITED (07161600)
- People for FIVE RIVERS LOGISTICS LIMITED (07161600)
- More for FIVE RIVERS LOGISTICS LIMITED (07161600)
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) |
---|---|---|---|
18 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
14 Jun 2024 | TM01 | Termination of appointment of Jatinder Singh as a director on 14 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Kurnal Sharma as a director on 10 June 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr Kunal Sharma as a director on 10 June 2024 | |
10 Jun 2024 | PSC01 | Notification of Kunal Sharma as a person with significant control on 10 June 2024 | |
10 Jun 2024 | PSC07 | Cessation of Jatinder Singh as a person with significant control on 10 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
10 Jun 2024 | AP01 | Appointment of Mr Kurnal Sharma as a director on 10 June 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
28 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
16 Feb 2022 | TM01 | Termination of appointment of Kunal Sharma as a director on 10 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from 64 George Street Caversham Reading RG4 8DH England to 284 Station Road Harrow HA1 2EA on 16 February 2022 | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
26 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 May 2020 | AD01 | Registered office address changed from 365 Cricklade Road, Swindon Cricklade Road Swindon SN2 1AG England to 64 George Street Caversham Reading RG4 8DH on 24 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
13 May 2020 | AP01 | Appointment of Mr Kunal Sharma as a director on 2 May 2020 | |
20 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
02 Oct 2018 | PSC07 | Cessation of Parminder Singh Maan as a person with significant control on 1 October 2018 |