Advanced company searchLink opens in new window

BALDEV LOGISTICS LTD

Company number 14432169

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)
14 May 2024 PSC04 Change of details for Mr Ajmer Pal Singh as a person with significant control on 1 April 2024
13 May 2024 CH01 Director's details changed for Mr Ajmer Pal Singh on 1 April 2024
13 May 2024 AD01 Registered office address changed from Unit 3 Premier House Rolfe Street Smethwick B66 2AA England to 14 Yardley Street Wednesbury WS10 8HR on 13 May 2024
26 Mar 2024 PSC01 Notification of Ajmer Pal Singh as a person with significant control on 1 February 2024
26 Mar 2024 AP01 Appointment of Mr Ajmer Pal Singh as a director on 1 February 2024
26 Mar 2024 TM01 Termination of appointment of Kulbir Kaur as a director on 1 February 2024
26 Mar 2024 PSC07 Cessation of Kulbir Kaur as a person with significant control on 1 February 2024
26 Mar 2024 AP01 Appointment of Ms Kulbir Kaur as a director on 1 May 2023
26 Mar 2024 PSC01 Notification of Kulbir Kaur as a person with significant control on 1 May 2023
26 Mar 2024 TM01 Termination of appointment of Kulbir Kaur as a director on 1 May 2023
26 Mar 2024 PSC07 Cessation of Kulbir Kaur as a person with significant control on 1 May 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
03 Nov 2023 PSC01 Notification of Kulbir Kaur as a person with significant control on 1 May 2023
03 Nov 2023 PSC07 Cessation of Ajmer Pal Singh as a person with significant control on 1 May 2023
03 Nov 2023 TM01 Termination of appointment of Ajmer Pal Singh as a director on 1 May 2023
03 Nov 2023 AP01 Appointment of Mrs Kulbir Kaur as a director on 1 May 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
04 Jul 2023 AD01 Registered office address changed from 21 Park Avenue Willenhall WV13 3DL England to Unit 3 Premier House Rolfe Street Smethwick B66 2AA on 4 July 2023
26 Apr 2023 CH01 Director's details changed for Mr Ajmer Pal Singh on 1 January 2023
26 Apr 2023 PSC04 Change of details for Mr Ajmer Pal Singh as a person with significant control on 1 January 2023
26 Apr 2023 AD01 Registered office address changed from 261 Dunstall Road Wolverhampton West Midlands WV6 0NY England to 21 Park Avenue Willenhall WV13 3DL on 26 April 2023
20 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted