Advanced company searchLink opens in new window

CGLE HAULAGE LIMITED

Company number 10421682

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)
27 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
08 Nov 2023 AA Micro company accounts made up to 31 October 2023
28 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 31 October 2022
26 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 31 October 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
25 May 2021 CH01 Director's details changed for Mr Eugen Cogaliniceanu on 1 May 2021
25 May 2021 CH01 Director's details changed for Mr Eugen Cogaliniceanu on 1 May 2021
24 May 2021 CH01 Director's details changed for Eugen Cogalinicanu on 1 May 2021
24 May 2021 PSC07 Cessation of Eugen Cogalinicanu as a person with significant control on 1 May 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
09 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 31 October 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Jul 2019 PSC01 Notification of Eugen Cogalniceanu as a person with significant control on 10 July 2019
14 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
08 Aug 2018 AD01 Registered office address changed from 39 Mortimer Road Kempston Bedford MK42 8RE England to 59 Bluebell Close Corby NN18 8LZ on 8 August 2018
22 Feb 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
17 Oct 2017 AD01 Registered office address changed from 75 Princess Road Birmingham B5 7PZ England to 39 Mortimer Road Kempston Bedford MK42 8RE on 17 October 2017
04 Nov 2016 AD01 Registered office address changed from 64 Derwent Close Rugby Warwickshire CV21 1JX England to 75 Princess Road Birmingham B5 7PZ on 4 November 2016
11 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-11
  • GBP 100