Advanced company searchLink opens in new window

CW LOGIS LTD

Company number 08761677

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)
12 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
05 Sep 2023 RP05 Registered office address changed to PO Box 4385, 08761677 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2023
10 Jul 2023 CS01 Confirmation statement made on 25 May 2023 with updates
05 Jun 2023 CERTNM Company name changed arthur sanross LTD\certificate issued on 05/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
13 Jan 2023 PSC04 Change of details for Mr Sandy Ani-Adjei as a person with significant control on 5 November 2016
12 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
12 Jan 2023 PSC01 Notification of Alina Tatanovaite as a person with significant control on 27 June 2022
27 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
07 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
28 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 30 April 2020
05 Oct 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from 9 Crawley Avenue Wellingborough Northamptonshire NN8 5YH United Kingdom to 20-22 Wenlock Road London N1 7GU on 5 October 2020
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-25
25 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
25 May 2020 PSC07 Cessation of Alina Tatanovaite as a person with significant control on 25 May 2020
09 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
07 Nov 2019 AD01 Registered office address changed from Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL United Kingdom to 9 Crawley Avenue Wellingborough Northamptonshire NN8 5YH on 7 November 2019
30 Jul 2019 AA Micro company accounts made up to 30 April 2019
17 May 2019 AA01 Previous accounting period extended from 30 November 2018 to 30 April 2019
16 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
20 Jul 2018 AA Micro company accounts made up to 30 November 2017
17 Jul 2018 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL on 17 July 2018
21 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
21 Nov 2017 PSC04 Change of details for Mr Sandy Ani-Adjei as a person with significant control on 21 November 2017