Advanced company searchLink opens in new window

NTEX LOGISTICS LIMITED

Company number 04784895

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)
08 Mar 2024 AP01 Appointment of Mr Malcolm Thorpe as a director on 7 March 2024
06 Oct 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
05 Apr 2023 TM01 Termination of appointment of David John Millard as a director on 17 February 2023
10 Nov 2022 CERTNM Company name changed immingham transport LIMITED\certificate issued on 10/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-28
09 Nov 2022 AP01 Appointment of Mr David John Millard as a director on 9 November 2022
12 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
13 Jun 2022 AA Audited abridged accounts made up to 31 December 2021
17 Jan 2022 AP01 Appointment of Mr Dan Haldo Mikael Eriksson as a director on 29 November 2021
17 Jan 2022 TM01 Termination of appointment of Stephen Philip Davis as a director on 29 November 2021
20 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
15 Apr 2021 AA Audited abridged accounts made up to 31 December 2020
16 Mar 2021 PSC07 Cessation of Tower Hill Investments Limited as a person with significant control on 30 November 2020
16 Mar 2021 PSC02 Notification of Ntex Limited as a person with significant control on 30 November 2020
30 Oct 2020 AA Audited abridged accounts made up to 31 December 2019
24 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
30 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
24 May 2019 AA Full accounts made up to 31 December 2018
20 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
09 May 2018 AA Full accounts made up to 31 December 2017
25 Jan 2018 PSC07 Cessation of Stewart Ian Dalziel as a person with significant control on 5 January 2018
23 Jan 2018 MR01 Registration of charge 047848950005, created on 5 January 2018
19 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2018 PSC02 Notification of Tower Hill Investments Limited as a person with significant control on 5 January 2018
16 Jan 2018 TM01 Termination of appointment of Geoff Seddon as a director on 5 January 2018