- Company Overview for HACKNESS LOGISTICS LTD (09067675)
- Filing history for HACKNESS LOGISTICS LTD (09067675)
- People for HACKNESS LOGISTICS LTD (09067675)
- More for HACKNESS LOGISTICS LTD (09067675)
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 Sep 2020 | PSC07 | Cessation of Mircea Martin as a person with significant control on 27 August 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Nawas Iftichar as a director on 27 August 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of Mircea Martin as a director on 27 August 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
11 Mar 2020 | AD01 | Registered office address changed from 80 Monks Place Warrington WA2 7DX United Kingdom to 16 Weedon Road Aylesbury HP19 9PE on 11 March 2020 | |
11 Mar 2020 | PSC01 | Notification of Mircea Martin as a person with significant control on 2 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Radoslaw Dariusz Kaminski as a person with significant control on 2 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Mircea Martin as a director on 2 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Radoslaw Dariusz Kaminski as a director on 2 March 2020 | |
05 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Dec 2019 | PSC01 | Notification of Radoslaw Dariusz Kaminski as a person with significant control on 11 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Radoslaw Dariusz Kaminski as a director on 11 November 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 90 Holgate Road Dagenham RM10 8NB United Kingdom to 80 Monks Place Warrington WA2 7DX on 3 December 2019 | |
03 Dec 2019 | PSC07 | Cessation of Philippi Malungo as a person with significant control on 11 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Philippi Malungo as a director on 11 November 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 7 Whimbrel Grove Kidderminster DY10 4JW England to 90 Holgate Road Dagenham RM10 8NB on 2 August 2019 | |
02 Aug 2019 | PSC01 | Notification of Philippi Malungo as a person with significant control on 9 July 2019 | |
02 Aug 2019 | PSC07 | Cessation of Robert Pooler as a person with significant control on 9 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Philippi Malungo as a director on 9 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Robert Pooler as a director on 9 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
02 May 2019 | PSC01 | Notification of Robert Pooler as a person with significant control on 16 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Robert Pooler as a director on 16 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Lee Bateman as a director on 16 April 2019 | |
02 May 2019 | AD01 | Registered office address changed from 1 st Agnes Mews Grimsby DN34 5AY United Kingdom to 7 Whimbrel Grove Kidderminster DY10 4JW on 2 May 2019 |