PRESIDENT CONTAINER LINE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF United Kingdom to 19th Floor 1 Westfield Avenue London E20 1HZ on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Daygard Logistics Group Limited as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Rory Munday on 2025-03-19

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-01-17 with updates

View Document

06/11/246 November 2024 Registered office address changed from 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to 1 Vicarage Lane Stratford London E15 4HF on 2024-11-06

View Document

04/11/244 November 2024 Cessation of Graham Stewart Haddow as a person with significant control on 2024-10-04

View Document

04/11/244 November 2024 Termination of appointment of David Roche as a director on 2024-10-04

View Document

04/11/244 November 2024 Termination of appointment of Graham Stewart Haddow as a director on 2024-10-04

View Document

04/11/244 November 2024 Notification of Daygard Logistics Group Limited as a person with significant control on 2024-10-04

View Document

04/11/244 November 2024 Cessation of David Roche as a person with significant control on 2024-10-04

View Document

04/11/244 November 2024 Appointment of Mr Rory Munday as a director on 2024-10-04

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROCHE / 15/01/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEWART HADDOW / 15/01/2016

View Document

11/03/1611 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 1ST FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL

View Document

08/05/158 May 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/03/145 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SPENCER

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/03/1315 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/01/1022 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY PETER HICKSON

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

07/03/077 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ

View Document

07/03/077 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 17/01/06; NO CHANGE OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 17/01/04; NO CHANGE OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 RETURN MADE UP TO 17/01/02; NO CHANGE OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 17/01/01; NO CHANGE OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/04/9927 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

23/12/9423 December 1994 S252 DISP LAYING ACC 29/07/94

View Document

23/12/9423 December 1994 EXEMPTION FROM APPOINTING AUDITORS 29/07/94

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: ENERPRISE HOUSE THE TRAFALGAR BUSINESS CENTRE RIVER ROAD,BARKING,ESSEX IG11 0JU

View Document

09/03/949 March 1994 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: CAMBRIDGE HOUSE CAMBRIDGE ROAD BARKING ESSEX 1GLL 8NR

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/08/9120 August 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

04/05/904 May 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/04/9024 April 1990 FIRST GAZETTE

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/03/8815 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 REGISTERED OFFICE CHANGED ON 11/08/87 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

20/07/8720 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

26/02/8726 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

View Document

26/02/8726 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/84

View Document

26/02/8726 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/83

View Document

11/07/8611 July 1986 RETURN MADE UP TO 18/02/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

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