Advanced company searchLink opens in new window

CARGO INNOVATIONS LIMITED

Company number 12114211

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)
04 Mar 2024 AD01 Registered office address changed from Waterside P O Box 365 Speedbird Way Harmondsworth West Drayton UB7 0GB United Kingdom to Waterside Speedbird Way Harmondsworth UB7 0GB on 4 March 2024
07 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
03 May 2023 AP01 Appointment of Mrs Emma Alexandra Adam as a director on 28 April 2023
03 May 2023 TM01 Termination of appointment of Jeremy David Lynas as a director on 1 April 2023
15 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
07 Jan 2022 AP01 Appointment of Jeremy David Lynas as a director on 1 November 2021
07 Jan 2022 TM01 Termination of appointment of Elizabeth Ann Haun as a director on 31 October 2021
11 Nov 2021 CERTNM Company name changed routestack LIMITED\certificate issued on 11/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
03 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
06 Apr 2021 TM01 Termination of appointment of Lynne Louise Embleton as a director on 5 April 2021
06 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Mar 2021 AP01 Appointment of Peter William Roberts as a director on 1 February 2021
04 Feb 2021 TM01 Termination of appointment of Tristan Koch as a director on 30 September 2020
30 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
07 Jul 2020 TM02 Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020
09 Dec 2019 AP01 Appointment of Tristan Koch as a director on 6 December 2019
09 Dec 2019 AP01 Appointment of John David Cheetham as a director on 6 December 2019
06 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
25 Nov 2019 TM01 Termination of appointment of William David Shepherd as a director on 1 October 2019
14 Aug 2019 AP01 Appointment of Elizabeth Ann Haun as a director on 20 July 2019
14 Aug 2019 AP01 Appointment of Ms Lynne Louise Embleton as a director on 20 July 2019
14 Aug 2019 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
13 Aug 2019 AP03 Appointment of Mr Luke Alexander Michael Straver as a secretary on 20 July 2019