- Company Overview for CGLE HAULAGE LIMITED (10421682)
- Filing history for CGLE HAULAGE LIMITED (10421682)
- People for CGLE HAULAGE LIMITED (10421682)
- More for CGLE HAULAGE LIMITED (10421682)
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
|