COD DELIVERY LTD
Status | ACTIVE |
Company No. | 11697074 |
Category | Private Limited Company |
Incorporated | 26 Nov 2018 |
Age | 5 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
COD DELIVERY LTD is an active private limited company with number 11697074. It was incorporated 5 years, 5 months, 3 days ago, on 26 November 2018. The company address is 8 Golfe Road, Ilford, IG1 1SU, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Change person director company with change date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Costel-Claudiu Cretu
Change date: 2024-02-02
Documents
Change to a person with significant control
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Costel-Claudiu Cretu
Change date: 2024-02-02
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Address
Type: AD01
New address: 8 Golfe Road Ilford IG1 1SU
Change date: 2024-02-02
Old address: 10 Court Lane Halifax HX2 0LW England
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-12
Officer name: Mr Costel-Claudiu Cretu
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Costel-Claudiu Cretu
Change date: 2022-01-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
New address: 10 Court Lane Halifax HX2 0LW
Change date: 2022-01-12
Old address: 1a Coleridge Street Halifax HX1 2JF England
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Costel Claudiu Cretu
Change date: 2019-02-25
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-25
Psc name: Mr Costel Claudiu Cretu
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Costel Claudiu Cretu
Change date: 2019-01-15
Documents
Change to a person with significant control
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Costel Claudiu Cretu
Change date: 2019-01-15
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
New address: 1a Coleridge Street Halifax HX1 2JF
Change date: 2019-01-15
Old address: 30 Prescott Street Halifax HX1 2QW United Kingdom
Documents
Some Companies
2 INFIRMARY STREET,LEEDS,LS1 2JP
Number: | 11749951 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED ENVIRONMENTAL SOLUTIONS LIMITED
KELVIN CAMPUS,,MARYHILL ROAD,G20 0SP
Number: | SC151456 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR
Number: | OC382384 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
44 HIGH STREET,NEW ROMNEY,TN28 8BZ
Number: | 07056380 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 08141126 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JAMES COWPER KRESTON READING BRIDGE HOUSE,READING,RG1 8LS
Number: | 11168417 |
Status: | ACTIVE |
Category: | Private Limited Company |