Advanced company searchLink opens in new window

IMPERIAL LOGISTICS HOLDING UK LIMITED

Company number 10024634

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)
03 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
27 Nov 2017 AA Full accounts made up to 30 June 2017
10 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 23/02/2017
22 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2017
  • GBP 7,486.5400
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 5,966.7376
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2017
10 Aug 2017 AP01 Appointment of Mr Richard Myatt as a director on 5 January 2017
05 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 10/10/2017.
14 Sep 2016 TM01 Termination of appointment of George Nakos as a director on 29 June 2016
14 Sep 2016 TM01 Termination of appointment of Wolfgang Kortus as a director on 29 June 2016
08 Sep 2016 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Fradley Distribution Park Wood End Lane Fradley Park Lichfield Staffordshire WS13 8NE on 8 September 2016
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 7,486.52
28 Jul 2016 SH02 Sub-division of shares on 5 July 2016
21 Jul 2016 SH10 Particulars of variation of rights attached to shares
21 Jul 2016 SH08 Change of share class name or designation
21 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div & section 175 05/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2016 AP01 Appointment of Mr Luis Zubialde Urralburu as a director on 5 July 2016
19 Jul 2016 AP01 Appointment of Mr James Wilson as a director on 5 July 2016
01 Jul 2016 CH01 Director's details changed for Carsten Tauke on 29 June 2016
01 Jul 2016 AP01 Appointment of Carsten Tauke as a director on 29 June 2016
01 Jul 2016 AP01 Appointment of Thomas Schulz as a director on 29 June 2016
25 May 2016 AP01 Appointment of George Nakos as a director on 24 May 2016
24 May 2016 CERTNM Company name changed hamsard 3398 LIMITED\certificate issued on 24/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
24 May 2016 AA01 Current accounting period extended from 28 February 2017 to 30 June 2017