Advanced company searchLink opens in new window

CERBERUS UK LOGISTICS LTD

Company number 13023540

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)
14 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 30 April 2023
21 Nov 2023 CH01 Director's details changed for Mrs Lucy Elizabeth Smith on 1 November 2023
21 Nov 2023 CH01 Director's details changed for Mr Gary Antony Smith on 1 November 2023
21 Nov 2023 PSC04 Change of details for Mrs Lucy Elizabeth Smith as a person with significant control on 21 November 2023
21 Nov 2023 AD01 Registered office address changed from 105 Webb Rise Stevenage SG1 5QF England to Unit 1, Hyatt Trading Estate Babbage Road Stevenage SG1 2EQ on 21 November 2023
07 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
01 Dec 2022 AAMD Amended micro company accounts made up to 30 April 2022
11 Nov 2022 AA Micro company accounts made up to 30 April 2022
12 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
02 Mar 2022 AA01 Current accounting period extended from 30 November 2021 to 30 April 2022
09 Dec 2021 PSC01 Notification of Lucy Elizabeth Smith as a person with significant control on 9 December 2021
09 Dec 2021 PSC04 Change of details for Mr Gary Antony Smith as a person with significant control on 9 December 2021
03 Dec 2021 AP01 Appointment of Mrs Lucy Elizabeth Smith as a director on 3 December 2021
29 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
31 Mar 2021 MR01 Registration of charge 130235400001, created on 11 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
25 Feb 2021 AD01 Registered office address changed from 39 Crockfords Road Newmarket Cambridgeshire CB8 9BG to 105 Webb Rise Stevenage SG1 5QF on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Godson Akinsanya as a director on 25 February 2021
25 Feb 2021 PSC07 Cessation of Godson Akinsanya as a person with significant control on 25 February 2021
14 Jan 2021 PSC04 Change of details for Mr Godson Akinsanya as a person with significant control on 14 January 2021
14 Jan 2021 PSC04 Change of details for Mr Gary Antony Smith as a person with significant control on 14 January 2021
14 Jan 2021 AP01 Appointment of Mr Gary Antony Smith as a director on 16 November 2020
11 Jan 2021 AD01 Registered office address changed from Caxton Point Caxton Way Stevenage SG1 2XU England to 39 Crockfords Road Newmarket Cambridgeshire CB8 9BG on 11 January 2021
31 Dec 2020 PSC01 Notification of Gary Smith as a person with significant control on 16 November 2020