Advanced company searchLink opens in new window

THE 3PL INTERNATIONAL LIMITED

Company number 10641097

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 Apr 2024 AD01 Registered office address changed from Park Lodge Brick Kiln Lane Horsmonden Tonbridge Kent TN12 8ER United Kingdom to 22a Bank Street Ashford Kent TN23 1BE on 9 April 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
31 Oct 2022 CERTNM Company name changed elogistiks uk LTD\certificate issued on 31/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-28
31 May 2022 AA Micro company accounts made up to 31 August 2021
09 May 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
16 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
08 Mar 2021 CH01 Director's details changed for Mr Brian William Humphris on 31 July 2020
08 Mar 2021 PSC04 Change of details for Mr Brian William Humphris as a person with significant control on 31 July 2020
08 Mar 2021 CH01 Director's details changed for Mr Brian William Humphris on 31 July 2020
31 Jul 2020 AD01 Registered office address changed from Unit 5-10 Sparrow Way Lakesview International Business Park Canterbury Kent CT3 4JH United Kingdom to Park Lodge Brick Kiln Lane Horsmonden Tonbridge Kent TN12 8ER on 31 July 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
27 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
15 Mar 2019 CH01 Director's details changed for Mr Brian William Humphris on 15 March 2019
05 Mar 2019 CH01 Director's details changed for Mr Brian William Humphris on 4 March 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 PSC04 Change of details for Mr Brian William Humphris as a person with significant control on 26 February 2019
18 Dec 2018 AD01 Registered office address changed from South Mullion Linton Hill Linton Maidstone Kent ME17 4AP England to Unit 5-10 Sparrow Way Lakesview International Business Park Canterbury Kent CT3 4JH on 18 December 2018
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Apr 2018 PSC04 Change of details for Mr Brian William Humphris as a person with significant control on 25 April 2018
26 Apr 2018 CH01 Director's details changed for Mr Brian William Humphris on 26 April 2018
26 Apr 2018 AD01 Registered office address changed from Canada House St Leonards Road Maidstone ME16 0LS United Kingdom to South Mullion Linton Hill Linton Maidstone Kent ME17 4AP on 26 April 2018