CEVA LOGISTICS FORWARDING UK LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

13/01/2513 January 2025 Satisfaction of charge 7 in full

View Document

13/01/2513 January 2025 Satisfaction of charge 027862670009 in full

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Termination of appointment of Tharshana Nagulan Jeyakumar as a director on 2024-10-01

View Document

18/07/2418 July 2024 Satisfaction of charge 8 in full

View Document

05/06/245 June 2024 Second filing of Confirmation Statement dated 2024-03-20

View Document

03/06/243 June 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Director's details changed for Gefco Forwarding International B.V. on 2023-12-22

View Document

30/05/2430 May 2024 Cessation of Ijs Global Emea Holding Bv as a person with significant control on 2023-12-22

View Document

30/05/2430 May 2024 Notification of Ijs Global Group Holding Bv as a person with significant control on 2023-12-22

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

05/03/245 March 2024 Registered office address changed from PO Box Po Box8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA United Kingdom to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Miss Tharshana Nagulan Jeyakumar on 2024-02-23

View Document

22/02/2422 February 2024 Full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

17/08/2317 August 2023 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

16/08/2316 August 2023 Registered office address changed from Unit 1 Mereside Park Shield Road Ashford Middlesex TW15 1BL to PO Box Po Box8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2023-08-16

View Document

21/06/2321 June 2023 Termination of appointment of Lukas Brandejs as a director on 2023-06-20

View Document

23/05/2323 May 2023 Termination of appointment of Christopher Gareth Walton as a director on 2023-05-15

View Document

03/05/233 May 2023 Appointment of Miss Tharshana Nagulan Jeyakumar as a director on 2023-05-01

View Document

21/04/2321 April 2023 Appointment of Ms Deborah Godkin as a director on 2023-03-30

View Document

20/04/2320 April 2023 Termination of appointment of Frank Michael Erhardt as a director on 2023-03-31

View Document

20/04/2320 April 2023 Termination of appointment of Cedric Sebastien Franck Chacon as a director on 2023-03-31

View Document

20/04/2320 April 2023 Appointment of Mr Christopher Gareth Walton as a director on 2023-03-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

09/11/229 November 2022 Full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Mr Frank Michael Erhardt as a director on 2021-07-01

View Document

28/07/2128 July 2021 Termination of appointment of Gary Ford Roche as a director on 2021-06-30

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

16/03/1816 March 2018 AUDITOR'S RESIGNATION

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED IJS GLOBAL UK LTD. CERTIFICATE ISSUED ON 27/06/16

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR SJOERD VAN LOON

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY SJOERD VAN LOON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR SJOERD VAN LOON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY SJOERD VAN LOON

View Document

03/05/163 May 2016 CORPORATE DIRECTOR APPOINTED GEFCO FORWARDING INTERNATIONAL B.V.

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 COMPANY NAME CHANGED IJS GLOBAL (UK) LIMITED CERTIFICATE ISSUED ON 19/06/15

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 SECTION 519

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/09/146 September 2014 ALTER ARTICLES 12/08/2014

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027862670009

View Document

27/01/1427 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 SECTION 519

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/01/1223 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/08/1018 August 2010 APPROVE TRANSFER OF SHARES 12/08/2010

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR GIORGIO LACCONA

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ATZBI

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR ANTHONY MICHAEL BIRD

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLETT

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR GARY FORD ROCHE

View Document

09/01/109 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SJOERD VAN LOON / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO LACCONA / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GILLETT / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ATZBI / 08/01/2010

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 COMPANY NAME CHANGED LUPPRIAN'S CARGO EXPRESS LIMITED CERTIFICATE ISSUED ON 17/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: KEILER HOUSE CHALLENGE ROAD ASHFORD MIDDLESEX TW15 1AX

View Document

11/01/0511 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0511 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/12/0430 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 £ NC 100000/100030 31/08/01

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: THE OLD STUDIO HIGH STREET WEST WYCOMBE BUCKS HP14 3AB

View Document

16/04/9916 April 1999 AUDITOR'S RESIGNATION

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/02/9313 February 1993 SECRETARY RESIGNED

View Document

03/02/933 February 1993 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