Advanced company searchLink opens in new window

COURIERS PLUS LTD

Company number 10759624

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
22 May 2023 AA Micro company accounts made up to 31 May 2022
22 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
04 May 2023 CH01 Director's details changed for Mr Reza Rooshenas on 4 May 2023
04 May 2023 PSC04 Change of details for Mr Reza Rooshenas as a person with significant control on 21 April 2023
04 May 2023 AD01 Registered office address changed from 1a Monks Way London NW11 0AF England to 81 Cotswold Gardens London NW2 1PE on 4 May 2023
27 May 2022 AA Micro company accounts made up to 31 May 2021
27 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
18 Oct 2021 PSC04 Change of details for Mr Reza Rooshenas as a person with significant control on 20 August 2021
18 Oct 2021 CH01 Director's details changed for Mr Reza Rooshenas on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from 82 Clitterhouse Road London NW2 1DJ England to 1a Monks Way London NW11 0AF on 18 October 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
28 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
30 Jun 2020 PSC04 Change of details for Mr Reza Rooshenus as a person with significant control on 8 May 2017
18 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
27 Feb 2018 PSC04 Change of details for Mr Reza Rooshenus as a person with significant control on 27 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Reza Rooshenas on 27 February 2018
27 Feb 2018 AD01 Registered office address changed from Suite M15a Unimix House Abbey Road Park Royal London NW10 7TR England to 82 Clitterhouse Road London NW2 1DJ on 27 February 2018
14 Sep 2017 CH01 Director's details changed for Mr Reza Rooshenas on 14 September 2017
12 Jul 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite M15a Unimix House Abbey Road Park Royal London NW10 7TR on 12 July 2017
08 Jun 2017 CH01 Director's details changed for Mr Reza Rooshenus on 8 June 2017