Advanced company searchLink opens in new window

COURIER HOLDINGS LTD

Company number 07699529

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)
20 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
07 Oct 2021 PSC04 Change of details for Mr Daniel Kurzius as a person with significant control on 19 September 2021
29 Jun 2021 AA Accounts for a small company made up to 31 December 2020
22 Apr 2021 SH20 Statement by Directors
22 Apr 2021 SH19 Statement of capital on 22 April 2021
  • GBP 104.574
22 Apr 2021 CAP-SS Solvency Statement dated 06/04/21
22 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 06/04/2021
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 104.574
12 Jan 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £724063.82 18/12/2020
23 Nov 2020 AD01 Registered office address changed from 88 Hanbury Street Level 1 London E1 5JL to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 23 November 2020
23 Nov 2020 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 19 November 2020
05 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with updates
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
10 Apr 2020 PSC04 Change of details for Mr Benjamin Chestnut as a person with significant control on 29 February 2020
10 Apr 2020 PSC07 Cessation of Jeffrey Taylor as a person with significant control on 29 February 2020
10 Apr 2020 PSC01 Notification of Daniel Kurzius as a person with significant control on 29 February 2020
10 Apr 2020 PSC07 Cessation of Michael Downes as a person with significant control on 29 February 2020
10 Apr 2020 PSC01 Notification of Benjamin Chestnut as a person with significant control on 29 February 2020
16 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares/any breach of directors in relation to transfer of shares is ratified/acts of directors be rectified and ratified 29/02/2020
12 Mar 2020 TM01 Termination of appointment of Jeffrey Taylor as a director on 29 February 2020
12 Mar 2020 TM01 Termination of appointment of Michael James Downes as a director on 29 February 2020
12 Mar 2020 AP01 Appointment of Mr Scott Culpepper as a director on 29 February 2020
12 Mar 2020 AP01 Appointment of Sean Cook as a director on 29 February 2020
12 Mar 2020 AP01 Appointment of Mr Lauritz Adriansen Jr. as a director on 29 February 2020
25 Nov 2019 AP01 Appointment of Mr Michael James Downes as a director on 1 October 2019