(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/12/22
filed on: 20th, October 2023
| accounts
|
Free Download
(53 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 30, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 30, 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/12/21
filed on: 18th, November 2022
| accounts
|
Free Download
(52 pages)
|
(AD01) Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on December 8, 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 30, 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 27th, October 2021
| accounts
|
Free Download
(53 pages)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on May 12, 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 30, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to December 30, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to Springfield House Springfield Road Horsham West Sussex RH12 2RG on August 1, 2019
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 30, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Group of companies' accounts made up to December 30, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(27 pages)
|
(AUD) Auditor's resignation
filed on: 9th, March 2017
| auditors
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, February 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, February 2017
| resolution
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, February 2017
| resolution
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from June 30, 2016 to December 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On January 18, 2017 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 18, 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 18, 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on January 23, 2017
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AP01) On January 18, 2017 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 18, 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 21, 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 14, 2016: 100.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return made up to June 21, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 23, 2015: 100.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(27 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 21, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 21, 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 9, 2013: 100.00 GBP
capital
|
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, May 2013
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2013
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to June 30, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 21, 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On July 10, 2012 secretary's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On July 3, 2012 new director was appointed.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, April 2012
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed pnc global logistics uk LTDcertificate issued on 03/04/12
filed on: 3rd, April 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 26th, March 2012
| resolution
|
Free Download
(27 pages)
|
(SH01) Capital declared on March 21, 2012: 100.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, March 2012
| capital
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 23, 2012
filed on: 23rd, March 2012
| officers
|
Free Download
(1 page)
|
(AP03) On March 19, 2012 - new secretary appointed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 19, 2012 new director was appointed.
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 19, 2012
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
|