Advanced company searchLink opens in new window

CEVA LOGISTICS CFS (UK) LIMITED

Company number 06473914

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)
09 Apr 2024 CS01 Confirmation statement made on 31 January 2024 with updates
09 Apr 2024 CS01 Confirmation statement made on 31 January 2023 with no updates
03 Apr 2024 TM01 Termination of appointment of James Edward Gill as a director on 29 March 2024
03 Apr 2024 AP01 Appointment of Mr Huw Russell Jenkins as a director on 28 March 2024
23 Feb 2024 AD01 Registered office address changed from PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA England to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 23 February 2024
18 Dec 2023 PSC02 Notification of Ceva Logistics Headoffice Bv as a person with significant control on 4 April 2022
18 Dec 2023 PSC07 Cessation of Ingram Micro Services Holding Bv as a person with significant control on 4 April 2022
22 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2023 TM01 Termination of appointment of Robin Neizing as a director on 19 September 2023
19 Sep 2023 TM01 Termination of appointment of Jack Heijkans as a director on 19 September 2023
11 Oct 2022 AD01 Registered office address changed from Unit Dc1 Nasmyth Road Daventry NN11 8NF England to PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA on 11 October 2022
28 Sep 2022 CERTNM Company name changed ingram micro cfs fulfilment LIMITED\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
26 Apr 2022 TM02 Termination of appointment of Richard David Hammond as a secretary on 4 April 2022
20 Apr 2022 AP01 Appointment of Mr Jack Heijkans as a director on 4 April 2022
20 Apr 2022 TM01 Termination of appointment of Karel Victor Hubert Gabrielle Maria Everaet as a director on 4 April 2022
20 Apr 2022 TM01 Termination of appointment of Arie Oudshoorn as a director on 4 April 2022
20 Apr 2022 AP01 Appointment of Mr Robin Neizing as a director on 4 April 2022
20 Apr 2022 AP01 Appointment of Mr James Edward Gill as a director on 4 April 2022
05 Apr 2022 MR04 Satisfaction of charge 064739140001 in full
04 Apr 2022 TM01 Termination of appointment of Kevin Coleman as a director on 4 April 2022
01 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 2 January 2021
31 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Documents/agreement 12/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Aug 2021 MA Memorandum and Articles of Association