M4 LOGISTICS LTD
Status | ACTIVE |
Company No. | 10459962 |
Category | Private Limited Company |
Incorporated | 03 Nov 2016 |
Age | 7 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
M4 LOGISTICS LTD is an active private limited company with number 10459962. It was incorporated 7 years, 7 months, 7 days ago, on 03 November 2016. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-09
Officer name: Nicholas Dooner
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-23
Officer name: Mr Nicholas Dooner
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Roger John Pretty
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Change account reference date company previous shortened
Date: 31 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-11-29
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
New address: 7 Bell Yard London WC2A 2JR
Change date: 2020-04-23
Old address: PO Box 3140 Reading Reading RG1 9FU England
Documents
Termination director company with name termination date
Date: 13 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Stephen Saggers
Termination date: 2020-02-10
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger John Pretty
Appointment date: 2019-08-07
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: 100 Cardiff Road Reading RG1 8LL England
New address: PO Box 3140 Reading Reading RG1 9FU
Change date: 2019-07-11
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-24
Officer name: Mr Daniel Stephen Saggers
Documents
Accounts with accounts type dormant
Date: 14 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-23
Officer name: Ilona Iwona Kozlowska
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-11
Old address: 108 Highfield Park Wargrave Reading RG10 8LE England
New address: 100 Cardiff Road Reading RG1 8LL
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Notification of a person with significant control
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger John Pretty
Notification date: 2018-01-02
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ilona Iwona Kozlowska
Change date: 2017-10-16
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Stephen Daggers
Change date: 2017-10-16
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Old address: 184 Park Drive Abingdon Oxon OX14 4SE England
Change date: 2018-01-02
New address: 108 Highfield Park Wargrave Reading RG10 8LE
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Wilson
Cessation date: 2017-11-13
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Wilson
Termination date: 2017-11-13
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-16
Officer name: Miss Ilona Iwona Kozlowska
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-16
Officer name: Mr Daniel Stephen Daggers
Documents
Some Companies
SUITE 5, 207,ILFORD,IG1 4TD
Number: | 08846948 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALVERTON HOUSE, 1 KELLER CLOSE,MILTON KEYNES,MK11 3LL
Number: | 05742279 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARREN ROBERTS PLASTERING & ARTEXING LTD
4 REDCROSS PLACE,SWINDON,SN1 3QF
Number: | 11430442 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ
Number: | 04220048 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE CASTLEBRIDGE CONSIGNMENT LIMITED
ELDO HOUSE, KEMPSON WAY,SUFFOLK,IP32 7AR
Number: | 05493195 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SANDBANKS CLOSE,HAILSHAM,BN27 3LR
Number: | 11767487 |
Status: | ACTIVE |
Category: | Private Limited Company |