IC PANEUROPEAN LASTMILE LIMITED

Company Documents

DateDescription
06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

17/12/2417 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

19/05/2319 May 2023 Director's details changed for Mr Richard Martin Saul on 2023-05-16

View Document

19/05/2319 May 2023 Director's details changed for Mr Ajaypal Singh Phull on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 70 Broadwick Street Soho London W1F 9QZ on 2023-05-16

View Document

23/02/2323 February 2023 Change of details for Ivanhoe Cambridge Holdings Uk Limited as a person with significant control on 2023-01-09

View Document

17/02/2317 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/02/2317 February 2023

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

23/02/2223 February 2022 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

28/06/2128 June 2021 Registered office address changed from 1 Poultry London England EC2R 8EJ to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 2021-06-28

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company