Advanced company searchLink opens in new window

DESCARTES KONTAINERS LIMITED

Company number 09080630

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)
19 Jun 2020 TM01 Termination of appointment of Charles Lee as a director on 10 June 2020
19 Jun 2020 AP01 Appointment of Mr John Scott Pagan as a director on 10 June 2020
19 Jun 2020 AP01 Appointment of Mr Allan James Brett as a director on 10 June 2020
19 Jun 2020 PSC05 Change of details for Descartes Systems Uk Limited as a person with significant control on 10 June 2020
19 Jun 2020 PSC07 Cessation of Charles Lee as a person with significant control on 10 June 2020
19 Jun 2020 PSC07 Cessation of Graham Parker as a person with significant control on 10 June 2020
19 Jun 2020 PSC02 Notification of Descartes Systems Uk Limited as a person with significant control on 10 June 2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 169.73201
17 Jun 2020 AD01 Registered office address changed from The Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ England to 3rd Floor Bewley House Marshfield Road Chippenham Wiltshire SN15 1JW on 17 June 2020
17 Jun 2020 MR04 Satisfaction of charge 090806300001 in full
29 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
23 Dec 2019 MR01 Registration of charge 090806300001, created on 10 December 2019
21 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 156.8401
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2020.
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
06 Mar 2019 AP01 Appointment of Mr Alan Francis Merriman as a director on 19 February 2019
08 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of loan note instrument is approved 24/09/2018
04 Oct 2018 AD01 Registered office address changed from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF to The Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 4 October 2018
27 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 153.8401
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued