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)
29 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
23 Apr 2015 CH01 Director's details changed for Soheb Panja on 23 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Jeffrey Taylor on 23 April 2015
23 Apr 2015 CERTNM Company name changed tomorrowland LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
20 Apr 2015 CH01 Director's details changed for Soheb Panja on 20 April 2015
01 Apr 2015 CH01 Director's details changed for Soheb Panja on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Mr Jeffrey Taylor on 1 April 2015
01 Apr 2015 AD01 Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to 88 Hanbury Street Level 1 London E1 5JL on 1 April 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
29 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Oct 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
24 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Soheb Panda on 12 July 2012
19 Jul 2011 AP01 Appointment of Mr Jeffrey Taylor as a director
19 Jul 2011 AP01 Appointment of Soheb Panda as a director
13 Jul 2011 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 July 2011
13 Jul 2011 TM01 Termination of appointment of Graham Cowan as a director
11 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)