- Company Overview for PARCEL-X COURIERS LIMITED (09262627)
- Filing history for PARCEL-X COURIERS LIMITED (09262627)
- People for PARCEL-X COURIERS LIMITED (09262627)
- Charges for PARCEL-X COURIERS LIMITED (09262627)
- More for PARCEL-X COURIERS LIMITED (09262627)
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) |
---|---|---|---|
01 Jan 2025 | AD01 | Registered office address changed from 1 Waldrist Close Cheltenham GL51 0AQ England to 70a Albion Street Cheltenham GL52 2RW on 1 January 2025 | |
04 Aug 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
16 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Michael John Stephens as a director on 17 October 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Dec 2022 | MR01 | Registration of charge 092626270002, created on 21 December 2022 | |
20 Dec 2022 | MR04 | Satisfaction of charge 092626270001 in full | |
08 Dec 2022 | TM01 | Termination of appointment of Liaquatali Nanji as a director on 8 December 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Liaquatali Nanji as a director on 6 September 2022 | |
22 Jul 2022 | AP01 | Appointment of Mr Michael John Stephens as a director on 21 July 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
19 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
22 Aug 2021 | AD01 | Registered office address changed from Unit 2 King Alfred Way Cheltenham GL52 6QP England to 1 Waldrist Close Cheltenham GL51 0AQ on 22 August 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 May 2021 | MR01 | Registration of charge 092626270001, created on 7 May 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Geraldine Ann Hoban as a director on 11 February 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
27 Sep 2019 | AD01 | Registered office address changed from Unit 2 King Alfred Way Cheltenham GL52 6PQ England to Unit 2 King Alfred Way Cheltenham GL52 6QP on 27 September 2019 | |
16 Sep 2019 | AA01 | Current accounting period shortened from 31 October 2019 to 30 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mrs Geraldine Ann Hoban as a director on 16 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Unit C5 Innsworth Technology Park Innsworth Lane Gloucester Gloucestershire GL3 1DL United Kingdom to Unit 2 King Alfred Way Cheltenham GL52 6PQ on 16 September 2019 |