Advanced company searchLink opens in new window

PARCEL-X COURIERS LIMITED

Company number 09262627

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)
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