24H LOGISTICS LTD
Status | ACTIVE |
Company No. | 07543220 |
Category | Private Limited Company |
Incorporated | 25 Feb 2011 |
Age | 13 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
24H LOGISTICS LTD is an active private limited company with number 07543220. It was incorporated 13 years, 3 months, 10 days ago, on 25 February 2011. The company address is 165 Robert Dashwood Way, London, SE17 3PZ, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-29
Old address: 163 Robert Dashwood Way London SE17 3PZ
New address: 165 Robert Dashwood Way London SE17 3PZ
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-04
Psc name: Jaime Andres Blum
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucila Reyes Mantilla
Termination date: 2018-06-04
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-04
Psc name: Lucila Reyes Mantilla
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaime Andres Blum
Change date: 2018-03-22
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Andres Blum
Change date: 2017-12-11
Documents
Accounts amended with accounts type total exemption small
Date: 01 Dec 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AAMD
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-25
Officer name: Maria Mercedes Blum Reyes
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Mercedes Blum Reyes
Appointment date: 2016-08-08
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Andres Blum
Appointment date: 2016-08-08
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Certificate change of name company
Date: 23 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed latin express international (GB) LIMITED\certificate issued on 23/03/15
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Ms Lucila Rexes Mantilla
Documents
Appoint person director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lucila Rexes Mantilla
Documents
Termination director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaimie Blum
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type dormant
Date: 19 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-05
Old address: Unit 6 Farrell Court Elephant Road London SE17 1LB England
Documents
Appoint person director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaimie Blum
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucila Reyes Mantilla
Documents
Some Companies
SPENCER WESTON HOUSE,NORTHWICH,CW8 1AQ
Number: | 09158920 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MOUNT PLEASANT VILLAS,LONDON,N4 4HA
Number: | 01778034 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BENTLEY MOUNT,LEEDS,LS6 4AU
Number: | 10195906 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11181696 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CLARE ROAD,BOOTLE,L20 9NA
Number: | 10863779 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 COLNE ROAD,BURNLEY,BB10 1DY
Number: | 09969725 |
Status: | ACTIVE |
Category: | Private Limited Company |