INTERGLOBE LOGISTICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

20/07/2520 July 2025 Secretary's details changed for Mrs. Zhivka Dimcheva Stoyanova on 2025-07-11

View Document

13/03/2513 March 2025 Registered office address changed from 11 Lavender Gardens Warrington WA5 1BQ England to 5 Morris Avenue Warrington WA4 1SG on 2025-03-13

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

22/12/2422 December 2024 Registered office address changed from 10 Lythgoes Lane Warrington WA2 7XE England to 11 Lavender Gardens Warrington WA5 1BQ on 2024-12-22

View Document

16/12/2416 December 2024 Registered office address changed from 32 Whinchat Drive Birchwood Warrington WA3 6PB England to 10 Lythgoes Lane Warrington WA2 7XE on 2024-12-16

View Document

14/12/2414 December 2024 Registered office address changed from 32 Whinchat Drive Birchwood Warrington WA3 6PB England to 17 Avocet Drive Irlam Manchester M44 6PJ on 2024-12-14

View Document

14/12/2414 December 2024 Registered office address changed from 17 Avocet Drive Irlam Manchester M44 6PJ England to 32 Whinchat Drive Birchwood Warrington WA3 6PB on 2024-12-14

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/01/232 January 2023 Micro company accounts made up to 2022-04-05

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-04-05

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/01/212 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/07/1928 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/12/1814 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 32 WHINCHAT DRIVE, BIRCHWOOD, WARRINGTON WHINCHAT DRIVE BIRCHWOOD WARRINGTON WA3 6PB ENGLAND

View Document

26/11/1826 November 2018 SECRETARY APPOINTED MRS. ZHIVKA DIMCHEVA STOYANOVA

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 38 DIXON STREET IRLAM MANCHESTER M44 6AH UNITED KINGDOM

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 6 MERSEY WALK WARRINGTON WA4 1SU ENGLAND

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 38 DIXON STREET IRLAM MANCHESTER M44 6AH UNITED KINGDOM

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/11/1717 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAY STOYANOV

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY STOYANOV / 04/03/2011

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 1ST FLOOR, 621-629 LIVERPOOL ROAD IRLAM MANCHESTER M44 5BE ENGLAND

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 101A LIVERPOOL ROAD CADISHEAD MANCHESTER M44 5BG

View Document

23/07/1523 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY STOYANOV / 01/01/2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 618 LIVERPOOL ROAD ECCLES MANCHESTER M30 7NA

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/08/1313 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/08/128 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM C/O INTERGLOBE LOGISTICS LTD 2 APARTMENT 3 YERBURGH STREET CHESTER CHESHIRE CH2 2AW UNITED KINGDOM

View Document

02/07/122 July 2012 PREVSHO FROM 31/07/2012 TO 05/04/2012

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 43 GARDEN LANE CHESTER CH1 4EN UNITED KINGDOM

View Document

29/06/1129 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY STOYANOV / 07/06/2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 25 GLADSTONE AVENUE CHESTER CH1 4JX ENGLAND

View Document

06/06/116 June 2011 COMPANY NAME CHANGED EQ INVESTMENTS LTD CERTIFICATE ISSUED ON 06/06/11

View Document

19/07/1019 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information