COD DELIVERY LTD

8 Golfe Road, Ilford, IG1 1SU, England
StatusACTIVE
Company No.11697074
CategoryPrivate Limited Company
Incorporated26 Nov 2018
Age5 years, 5 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAF SQUARE LTD

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

KEENS SHAY KEENS MK LLP

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:OC382384
Status:ACTIVE
Category:Limited Liability Partnership

KINGSNORTH CONSULTING LTD

44 HIGH STREET,NEW ROMNEY,TN28 8BZ

Number:07056380
Status:ACTIVE
Category:Private Limited Company

OCTG SUPPLY LTD

FLAT 107,LONDON,E14 9DG

Number:08141126
Status:ACTIVE
Category:Private Limited Company

RECURRISM LTD

C/O JAMES COWPER KRESTON READING BRIDGE HOUSE,READING,RG1 8LS

Number:11168417
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