CRISIS WORLDWIDE LOGISTICS LIMITED
Company number 13268346
- Company Overview for CRISIS WORLDWIDE LOGISTICS LIMITED (13268346)
- Filing history for CRISIS WORLDWIDE LOGISTICS LIMITED (13268346)
- People for CRISIS WORLDWIDE LOGISTICS LIMITED (13268346)
- Charges for CRISIS WORLDWIDE LOGISTICS LIMITED (13268346)
- More for CRISIS WORLDWIDE LOGISTICS LIMITED (13268346)
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) |
---|---|---|---|
09 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
01 Nov 2024 | AP01 | Appointment of Sophie Elizabeth Yorke as a director on 1 November 2024 | |
25 Oct 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
03 Nov 2023 | AA | Full accounts made up to 31 January 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
19 Jan 2023 | PSC07 | Cessation of Edward Charles Grant-Salmon as a person with significant control on 29 November 2022 | |
19 Jan 2023 | TM01 | Termination of appointment of Eamon Joseph Fayed as a director on 29 November 2022 | |
19 Jan 2023 | PSC07 | Cessation of Roman Stajila as a person with significant control on 29 November 2022 | |
19 Jan 2023 | PSC02 | Notification of Xtra Logistics Holdings Limited as a person with significant control on 29 November 2022 | |
19 Jan 2023 | PSC07 | Cessation of Eamon Joseph Fayed as a person with significant control on 29 November 2022 | |
07 Dec 2022 | CH01 | Director's details changed for Roman Stajila on 7 December 2022 | |
14 Jun 2022 | AA | Group of companies' accounts made up to 31 January 2022 | |
11 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 7 April 2021
|
|
11 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 7 April 2021
|
|
11 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 7 April 2021
|
|
05 Apr 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 January 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
07 Dec 2021 | MR01 | Registration of charge 132683460001, created on 3 December 2021 | |
02 Dec 2021 | CH01 | Director's details changed for Edward Grant-Salmon on 2 December 2021 | |
02 Dec 2021 | PSC04 | Change of details for Edward Grant-Salmon as a person with significant control on 2 December 2021 | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2021 | MA | Memorandum and Articles of Association | |
15 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-15
|