CER-LOGISTIC LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

03/01/243 January 2024 Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS to 6 West Cliff Gardens Folkestone CT20 1SP on 2024-01-03

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

02/01/232 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAIK SCHUMANN

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR HERBERT KAISER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANNEL COMPANY CONSULTING LTD.

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

15/02/1415 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/06/1329 June 2013 DIRECTOR APPOINTED MR MAIK SCHUMANN

View Document

28/06/1328 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR KARL BOYSEN

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/11/1021 November 2010 DIRECTOR APPOINTED MR KARL BOYSEN

View Document

21/11/1021 November 2010 APPOINTMENT TERMINATED, DIRECTOR HERBERT KAISER

View Document

21/11/1021 November 2010 APPOINTMENT TERMINATED, SECRETARY KARSTEN VON KEISER

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT KAISER / 21/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KARSTEN VON KEISER / 21/05/2010

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM OFFICE 1 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE CT20 2RD

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM INGLES MANOR 1 CASTLE HILL AVENUE FLOKESTONE KENT CT20 2RD

View Document

26/08/0826 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

06/11/076 November 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/10/064 October 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 80 SIDNEY STREET FOLKESTONE KENT CT196HQ

View Document

21/05/0421 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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