Advanced company searchLink opens in new window

FORNAX LOGISTICS LIMITED

Company number 10003512

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)
19 Oct 2023 AA Micro company accounts made up to 28 February 2023
30 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
13 Jul 2023 AD01 Registered office address changed from International House, 36-38 Cornhill International House, 36-38 Cornhill London, EC3V 3NG EC3V 3NG England to International House 36-38 Cornhill London, EC3V 3NG on 13 July 2023
12 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House, 36-38 Cornhill International House, 36-38 Cornhill London, EC3V 3NG EC3V 3NG on 12 July 2023
25 Sep 2022 AA Micro company accounts made up to 28 February 2022
22 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
19 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
28 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
31 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
17 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
01 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
19 Oct 2017 AA Micro company accounts made up to 28 February 2017
12 Aug 2017 TM02 Termination of appointment of Mayank Patel as a secretary on 31 July 2017
11 Aug 2017 PSC07 Cessation of Mayank Pranjivan Patel as a person with significant control on 31 July 2017
11 Aug 2017 PSC01 Notification of Dharmesh Laxmanbhai Hirani as a person with significant control on 31 July 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
09 Aug 2017 TM01 Termination of appointment of Mayank Patel as a director on 31 July 2017
24 Jul 2017 AP01 Appointment of Mr Dharmesh Laxmanbhai Hirani as a director on 24 July 2017
20 Jul 2017 PSC04 Change of details for Mr Mayank Pranjivan Patel as a person with significant control on 20 July 2017
16 Jul 2017 AD01 Registered office address changed from 296 Ashurst Drive Ilford IG6 1HB United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 16 July 2017
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
18 Feb 2016 CERTNM Company name changed fornaxlogistics LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17