Advanced company searchLink opens in new window

ICKBURGH LOGISTICS LTD

Company number 08962790

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)
29 Dec 2020 TM01 Termination of appointment of Ryan Jack Taylor as a director on 4 December 2020
22 Oct 2020 AD01 Registered office address changed from 11 Pippin Close Sittingbourne ME10 2QJ United Kingdom to 8 Brick Kiln Row Altrincham WA14 3EN on 22 October 2020
22 Oct 2020 PSC01 Notification of Ryan Taylor as a person with significant control on 30 September 2020
22 Oct 2020 PSC07 Cessation of William Jacobs as a person with significant control on 30 September 2020
22 Oct 2020 AP01 Appointment of Mr Ryan Jack Taylor as a director on 30 September 2020
22 Oct 2020 TM01 Termination of appointment of William Jacobs as a director on 30 September 2020
17 Jul 2020 AD01 Registered office address changed from 4 Cherry Tree Close Farnborough GU14 9TT United Kingdom to 11 Pippin Close Sittingbourne ME10 2QJ on 17 July 2020
17 Jul 2020 PSC01 Notification of William Jacobs as a person with significant control on 1 July 2020
17 Jul 2020 PSC07 Cessation of Adam Tomasz Gorniak as a person with significant control on 1 July 2020
17 Jul 2020 AP01 Appointment of Mr William Jacobs as a director on 1 July 2020
17 Jul 2020 TM01 Termination of appointment of Adam Tomasz Gorniak as a director on 1 July 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
07 Feb 2020 AD01 Registered office address changed from 61 Allerton Grange Drive Bradford BD15 7HQ United Kingdom to 4 Cherry Tree Close Farnborough GU14 9TT on 7 February 2020
07 Feb 2020 PSC01 Notification of Adam Gorniak as a person with significant control on 28 January 2020
07 Feb 2020 PSC07 Cessation of Alan Hynd as a person with significant control on 28 January 2020
07 Feb 2020 AP01 Appointment of Mr Adam Tomasz Gorniak as a director on 28 January 2020
07 Feb 2020 TM01 Termination of appointment of Alan Hynd as a director on 28 January 2020
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
08 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
23 Mar 2018 PSC01 Notification of Alan Hynd as a person with significant control on 16 June 2017
23 Mar 2018 PSC07 Cessation of Adrian Frunza as a person with significant control on 15 March 2017
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 61 Allerton Grange Drive Bradford BD15 7HQ on 26 June 2017