Advanced company searchLink opens in new window

GEODIS UNITED KINGDOM LIMITED

Company number 01912705

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)
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
21 Jun 2023 PSC06 Change of details for French State as a person with significant control on 20 June 2023
16 Jun 2023 PSC03 Notification of French State as a person with significant control on 6 April 2016
25 May 2023 PSC09 Withdrawal of a person with significant control statement on 25 May 2023
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
21 Jun 2022 CH01 Director's details changed for Mr Jean-Eudes Emmanuel Reginald Augustin Godefroid on 21 June 2022
21 Jun 2022 CH03 Secretary's details changed for Robert Huw Cousins on 21 June 2022
20 Oct 2021 AD01 Registered office address changed from , Geodis Uk Limited Coronation Road, High Wycombe, Bucks, HP12 3TA to 3 Newmans Row, Lincolns Inn Lincoln Road, Cressex Business Park High Wycombe HP12 3RE on 20 October 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
02 Jun 2021 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
02 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
17 Feb 2021 AA Full accounts made up to 29 December 2018
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
10 Feb 2020 RP04AP01 Second filing for the appointment of Stephane Cassagne as a director
26 Nov 2019 AP01 Appointment of Stephane Cassagne as a director on 1 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/2020.
25 Nov 2019 TM01 Termination of appointment of Olivier Alain Rene Melot as a director on 1 November 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Beatrice Charlery De La Masseliere as a director on 5 April 2019
25 Mar 2019 AP01 Appointment of Mr Jean-Eudes Emmanuel Reginald Augustin Godefroid as a director on 22 March 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
04 Jan 2019 SH20 Statement by Directors
04 Jan 2019 SH19 Statement of capital on 4 January 2019
  • GBP 3,824,440
04 Jan 2019 CAP-SS Solvency Statement dated 21/12/18