DENIZ LOGISTICS LIMITED

266-268 High Street, Waltham Cross, EN8 7EA, Hertfordshire
StatusACTIVE
Company No.06770063
CategoryPrivate Limited Company
Incorporated10 Dec 2008
Age15 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

DENIZ LOGISTICS LIMITED is an active private limited company with number 06770063. It was incorporated 15 years, 5 months, 19 days ago, on 10 December 2008. The company address is 266-268 High Street, Waltham Cross, EN8 7EA, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-29

Officer name: Mr Hakan Kucuktuzun

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Mr Hakan Kucuktuzun

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hakan Kucuktuzun

Change date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067700630001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-12

Officer name: Mr Hakan Kucuktuzun

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Mr Hakan Kucuktuzun

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cem Taskan

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

New address: 266-268 High Street Waltham Cross Hertfordshire EN8 7EA

Old address: 27 Galleywood Crecsent Collier Row Essex RM5 3XA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067700630001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2012

Action Date: 10 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-10

Officer name: Mr Hakan Kucuktuzun

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hakan Kucuktuzun

Change date: 2010-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cem Taskan

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 10 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE HAVANA LIMITED

2B BRANTWOOD AVENUE,DUNDEE,DD3 6EW

Number:SC563527
Status:ACTIVE
Category:Private Limited Company

EXTONIA RECRUITMENT LTD

53 WEST LEAKE LANE,NOTTINGHAM,NG11 0DN

Number:07091993
Status:ACTIVE
Category:Private Limited Company

KITE CONSULTING FOR LEADERSHIP AND MANAGEMENT LIMITED

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:09798128
Status:ACTIVE
Category:Private Limited Company

LT ASSET MANAGEMENT (ICKHAM) LIMITED

3 TREASURY VIEW,CANTERBURY,CT3 1QY

Number:10891039
Status:ACTIVE
Category:Private Limited Company

TERABYTE ELECTRONICS LIMITED

5TH FLOOR CONGRESS HOUSE,HARROW,HA1 2EN

Number:08095031
Status:ACTIVE
Category:Private Limited Company

TOOMUCH PRODUCTIONS LTD

HARRISON HOUSE SHEEP WALK,BIGGLESWADE,SG18 9RB

Number:10118666
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