Advanced company searchLink opens in new window

COURIER HOLDINGS LTD

Company number 07699529

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)
09 Dec 2024 SH20 Statement by Directors
09 Dec 2024 SH19 Statement of capital on 9 December 2024
  • GBP 104.575
09 Dec 2024 CAP-SS Solvency Statement dated 28/11/24
09 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account is so reduced 01/12/2024
19 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
04 Nov 2024 AD01 Registered office address changed from Unit B, 211 Hackney Road London E2 8NA England to 37 Chamberlain Street Wells BA5 2PQ on 4 November 2024
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 104.575
31 May 2024 AA Accounts for a small company made up to 31 July 2023
16 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
13 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
16 Aug 2023 PSC01 Notification of Jeffrey Taylor as a person with significant control on 16 August 2023
16 Aug 2023 PSC01 Notification of Michael James Downes as a person with significant control on 16 August 2023
16 Aug 2023 PSC07 Cessation of Intuit Inc. as a person with significant control on 16 August 2023
16 Aug 2023 TM01 Termination of appointment of Lauren Dale Hotz as a director on 16 August 2023
16 Aug 2023 TM02 Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 16 August 2023
16 Aug 2023 TM01 Termination of appointment of Scott Culpepper as a director on 16 August 2023
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 15 August 2023
  • GBP 104.575
16 Aug 2023 TM01 Termination of appointment of Lauritz Adriansen Jr. as a director on 16 August 2023
16 Aug 2023 TM01 Termination of appointment of Gavin Buckley as a director on 16 August 2023
16 Aug 2023 AP01 Appointment of Mr Jeffrey Taylor as a director on 16 August 2023
16 Aug 2023 AP01 Appointment of Mr Michael James Downes as a director on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Unit B, 211 Hackney Road London E2 8NA on 16 August 2023
17 Jul 2023 TM01 Termination of appointment of Sean Cook as a director on 13 July 2023
02 May 2023 AA Accounts for a small company made up to 31 July 2022
06 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates