EUROLOGISTIX LIMITED

Unit E, Rye Wharf Unit E, Rye Wharf, Rye, TN31 7TE, East Sussex, England
StatusACTIVE
Company No.03948114
CategoryPrivate Limited Company
Incorporated15 Mar 2000
Age24 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

EUROLOGISTIX LIMITED is an active private limited company with number 03948114. It was incorporated 24 years, 2 months, 3 days ago, on 15 March 2000. The company address is Unit E, Rye Wharf Unit E, Rye Wharf, Rye, TN31 7TE, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2023

Action Date: 10 Dec 2023

Category: Address

Type: AD01

Old address: Unit E, Rye Wharf, Harbour Road, Rye Unit E, Rye Wharf Harbour Road Rye East Sussex TN31 7TE England

Change date: 2023-12-10

New address: Unit E, Rye Wharf Harbour Road Rye East Sussex TN317TE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2023

Action Date: 10 Dec 2023

Category: Address

Type: AD01

New address: Unit E, Rye Wharf, Harbour Road, Rye Unit E, Rye Wharf Harbour Road Rye East Sussex TN31 7TE

Old address: Unit F Rastrum Industrial Estate Rye Harbour Road Rye East Sussex TN31 7TE England

Change date: 2023-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2023

Action Date: 18 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kimberly Kline

Termination date: 2023-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Old address: 22 Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ

New address: Unit F Rastrum Industrial Estate Rye Harbour Road Rye East Sussex TN31 7TE

Change date: 2016-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-13

Old address: 22 Theaklen Drive Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: 6 Castleham Road St. Leonards-on-Sea East Sussex TN38 9NR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lars Torsten Cromsjo

Change date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 31 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-15

Officer name: Lars Torsten Cromsjo

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kim Kline

Change date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Address

Type: AD01

Old address: Unit 1 Learoyd Road New Romney Kent TN28 8XU

Change date: 2010-03-09

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 20/11/01 from: 10 cromwell place south kensington london SW7 2JN

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 02/10/00 from: suite 134 2 lansdowne row london W1X 8HL

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENHANCE FUNDRAISING AND MARKETING LTD

39 HAZEL CLOSE,COLCHESTER,CO7 8HJ

Number:08123556
Status:ACTIVE
Category:Private Limited Company

GSE CHERITON PARC LIMITED

UNIT 4,ASHFORD,TN24 8SB

Number:05083202
Status:ACTIVE
Category:Private Limited Company

NOLAN-HARRIS LIMITED

94 ELGAR AVENUE,SURBITON,KT5 9JR

Number:09975547
Status:ACTIVE
Category:Private Limited Company

SAFFRON&MYRTLE LIMITED

26 TILESFORD CLOSE,SOLIHULL,B90 4YF

Number:11356034
Status:ACTIVE
Category:Private Limited Company

SPEEDPOINT LTD

78 MORDEN ROAD,LONDON,SW19 3BP

Number:09619495
Status:ACTIVE
Category:Private Limited Company
Number:04544210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source