Advanced company searchLink opens in new window

NOATUM LOGISTICS UK HOLDINGS LIMITED

Company number 05021332

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)
26 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with updates
05 Jan 2024 AA Full accounts made up to 31 December 2022
27 Dec 2023 PSC03 Notification of Abu Dhabi Development Holding Company Psc as a person with significant control on 30 June 2023
27 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 27 December 2023
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
01 Oct 2021 MR04 Satisfaction of charge 050213320001 in full
18 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
17 Feb 2021 TM01 Termination of appointment of Darren Ross Williams as a director on 31 December 2020
15 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
26 May 2020 AD02 Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR
20 May 2020 AD02 Register inspection address has been changed from C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH
03 Apr 2020 TM01 Termination of appointment of Brenda Jean Stasiulis as a director on 31 March 2020
03 Apr 2020 AP01 Appointment of Mr Rafael Torres Brinkmann as a director on 31 March 2020
03 Apr 2020 AP01 Appointment of Mr Luis Alejandro Matesanz Ricondo as a director on 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
18 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-27
18 Jul 2019 CONNOT Change of name notice
10 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
13 Jul 2018 TM01 Termination of appointment of Paul Fitzpatrick as a director on 1 July 2018
06 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
15 May 2018 AD02 Register inspection address has been changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ England to C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA