X-PRESS CONTAINER LINE (UK) LIMITED
Company number 02470077
- Company Overview for X-PRESS CONTAINER LINE (UK) LIMITED (02470077)
- Filing history for X-PRESS CONTAINER LINE (UK) LIMITED (02470077)
- People for X-PRESS CONTAINER LINE (UK) LIMITED (02470077)
- Charges for X-PRESS CONTAINER LINE (UK) LIMITED (02470077)
- More for X-PRESS CONTAINER LINE (UK) LIMITED (02470077)
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 Apr 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
19 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
18 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
06 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
23 May 2022 | AD01 | Registered office address changed from 60 Goswell Road London EC1M 7AD United Kingdom to Ground Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG on 23 May 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
06 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
31 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
20 Jul 2020 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 60 Goswell Road London EC1M 7AD on 20 July 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
12 Feb 2020 | CH01 | Director's details changed for Tristan John Rance Howitt on 12 February 2020 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Oct 2019 | AP01 | Appointment of Angus Richard Parkinson as a director on 1 October 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of James Edward Lucas as a director on 1 October 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Paul Andrew Murphy as a director on 1 August 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
19 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for Timothy Amyas Hartnoll on 14 February 2017 | |
09 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Aug 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |