(AD01) Registered office address changed from 113 Kenilworth Court Coventry CV3 6JD England to 12 Oxley Drive Coventry CV3 6FB on 2024-03-19
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024-03-19 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Radburn Court Stapleford Nottingham NG9 8LE England to 113 Kenilworth Court Coventry CV3 6JD on 2024-01-30
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024-01-30 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-30
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-10-27
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 3 the Martindales 31-33 Crescent Road Luton LU2 0AN United Kingdom to 9 Radburn Court Stapleford Nottingham NG9 8LE on 2023-02-08
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed xander & c logistics LTDcertificate issued on 11/01/23
filed on: 11th, January 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2022-12-02
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-11-22
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-11-22
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Crescent Road Luton LU2 0AN England to 3 the Martindales 31-33 Crescent Road Luton LU2 0AN on 2022-11-07
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Radburn Court Stapleford Nottingham NG9 8LE England to 3 Crescent Road Luton LU2 0AN on 2022-11-07
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Snowdon Close Nuneaton CV10 8QD England to 9 Radburn Court Stapleford Nottingham NG9 8LE on 2022-11-07
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-10-27
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-06
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-10-26
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-27
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-10-26
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-27
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-08-24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-08-24
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-08-24
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-31
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-10-15
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-15
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-10-15
filed on: 31st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-10-31
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-10-15
filed on: 31st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-01
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-01
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-01
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-07-27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O R O'neill Ltd 10 Rookwood Drive Wolverhampton WV6 8DG to 31 Snowdon Close Nuneaton CV10 8QD on 2017-07-27
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-01
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-01 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-15: 1.00 GBP
capital
|
|
(CH01) On 2015-03-10 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-12-01: 1.00 GBP
capital
|
|