SCHENKER TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Current accounting period extended from 2024-06-30 to 2024-09-30

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

27/07/2327 July 2023 Director's details changed for Neil Colin Richards on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Neil Colin Richards as a person with significant control on 2023-07-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

23/11/2123 November 2021 Director's details changed for Andrew Charles Richards on 2021-11-17

View Document

23/11/2123 November 2021 Director's details changed for Neil Colin Richards on 2021-11-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/08/203 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

15/12/1515 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLIN RICHARDS / 16/11/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM NIMAX HOUSE 20 ULLSWATER CRESCENT ULLSWATER BUSINESS PARK COULSDON SURREY CR5 2HR

View Document

06/08/146 August 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/12/135 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES RICHARDS / 16/11/2013

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED ANDREW CHARLES RICHARDS

View Document

05/06/135 June 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

05/06/135 June 2013 01/06/13 STATEMENT OF CAPITAL GBP 200

View Document

04/06/134 June 2013 COMPANY NAME CHANGED MYSN UK LTD CERTIFICATE ISSUED ON 04/06/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED NEIL COLIN RICHARDS

View Document

26/07/1226 July 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED KOBALT SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

17/11/1117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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