CEVA LOGISTICS - THE CHILL HUB LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Huw Russell Jenkins as a director on 2025-08-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Registered office address changed from PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA England to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2024-02-23

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Termination of appointment of Christopher Gareth Walton as a director on 2023-05-09

View Document

03/05/233 May 2023 Appointment of Mr Huw Russell Jenkins as a director on 2023-05-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

05/01/225 January 2022 Director's details changed for Mr Christopher Gareth Walton on 2022-01-05

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOEL GENTIL

View Document

10/08/2010 August 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

31/07/2031 July 2020 SECRETARY APPOINTED MS TRACY AMANDA MOORE

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, SECRETARY DAWN WETHERALL

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR DAVID ALUN JONES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GILL

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER GARETH WALTON

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 COMPANY NAME CHANGED CMA CGM COLD CHAIN LOGISTICS LONDON GATEWAY 4CL LTD CERTIFICATE ISSUED ON 27/11/19

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 1ST FLOOR 12 PRINCES PARADE LIVERPOOL L3 1BG UNITED KINGDOM

View Document

22/11/1922 November 2019 SECRETARY APPOINTED MS DAWN AMANDA WETHERALL

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JAMES EDWARD GILL

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERMAN

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR EDWARD ASTON

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY LEE WARD

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR LEE WARD

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY WARD / 16/01/2019

View Document

16/01/1916 January 2019 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