COUTURE CARGO LOGISTICS LIMITED
Status | ACTIVE |
Company No. | 10064689 |
Category | Private Limited Company |
Incorporated | 15 Mar 2016 |
Age | 8 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COUTURE CARGO LOGISTICS LIMITED is an active private limited company with number 10064689. It was incorporated 8 years, 2 months, 8 days ago, on 15 March 2016. The company address is Herschel House Herschel House, Slough, SL1 1PG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
New address: Herschel House 58 Herschel Street Slough SL1 1PG
Old address: PO Box 8 Couture Cargo C/O Easistore Crawley Balcombe Road Maidenbower Business Park Crawley West Sussex RH10 7ZJ England
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Change to a person with significant control
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mrs Charlene Rita Susan Ecclestone-Joyce
Documents
Change person director company with change date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Ms Susan Ann Joyce
Documents
Change person director company with change date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Charlene Rita Susan Ecclestone-Joyce
Change date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Notification of a person with significant control
Date: 29 May 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Charlene Rita Susan Ecclestone-Joyce
Documents
Cessation of a person with significant control
Date: 29 May 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Ann Joyce
Cessation date: 2017-04-01
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 17 Mar 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-23
Old address: C/O Kbt Storage C/O Kbt Storage Curzon Street Birmingham B4 7XG United Kingdom
New address: PO Box 8 Couture Cargo C/O Easistore Crawley Balcombe Road Maidenbower Business Park Crawley West Sussex RH10 7ZJ
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlene Rita Susan Ecclestone-Joyce
Appointment date: 2017-10-01
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Some Companies
94 94, SURREY STREET,SHEFFIELD,S1 2LG
Number: | 11373435 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KING STREET,ACCRINGTON,BB5 1PR
Number: | 08576734 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 09092591 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM HOUSE,DENBY,DE5 8NE
Number: | 10467408 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOS HANDYMAN PROPERTY MAINTENANCE AND HOME IMPROVEMENT LIMITED
17 WILSON FOLD,BURNLEY,BB12 6JU
Number: | 08396905 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SPRINGWELL COURT,LEEDS,LS12 1AL
Number: | 02773553 |
Status: | ACTIVE |
Category: | Private Limited Company |