COURIER FORCE LTD

25 St. Thomas Road, Coventry, CV6 7AS, England
StatusACTIVE
Company No.11521951
CategoryPrivate Limited Company
Incorporated16 Aug 2018
Age5 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

COURIER FORCE LTD is an active private limited company with number 11521951. It was incorporated 5 years, 10 months, 17 days ago, on 16 August 2018. The company address is 25 St. Thomas Road, Coventry, CV6 7AS, England.



Company Fillings

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emilian Mitrofan

Notification date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 02 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aurelian-Valentin Munteanu

Termination date: 2023-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emilian Mitrofan

Appointment date: 2023-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aurelian-Valentin Munteanu

Cessation date: 2023-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-21

Old address: 91a Oaston Road Nuneaton CV11 6LA England

New address: 25 st. Thomas Road Coventry CV6 7AS

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aurelian-Valentin Munteanu

Notification date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Popa Gheorghe

Cessation date: 2022-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aurelian-Valentin Munteanu

Appointment date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Popa Gheorghe

Termination date: 2022-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: 31 Bryony Close Uxbridge Middlesex UB8 3RB England

New address: 91a Oaston Road Nuneaton CV11 6LA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Popa Gheorghe

Notification date: 2020-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-29

Old address: Unit 4 Leen Valley House Cinder Hill Road Bulwell, Nottingham NG6 8RE England

New address: 31 Bryony Close Uxbridge Middlesex UB8 3RB

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Popa Gheorghe

Appointment date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emilian Mitrofan

Termination date: 2020-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emilian Mitrofan

Cessation date: 2020-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2020

Action Date: 22 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-22

Old address: 152-160 City Road London EC1V 2NX England

New address: Unit 4 Leen Valley House Cinder Hill Road Bulwell, Nottingham NG6 8RE

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constantin-Catalin Tagarta

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2020

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emilian Mitrofan

Notification date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emilian Mitrofan

Appointment date: 2020-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Contantin-Catalin Tagarta

Cessation date: 2020-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Contantin-Catalin Tagarta

Notification date: 2020-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-03

Old address: 9a High Street Yiewsley West Drayton Middlesex UB7 7QG United Kingdom

New address: 152-160 City Road London EC1V 2NX

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Constantin-Catalin Tagarta

Appointment date: 2020-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florin Vlad

Termination date: 2020-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Florin Vlad

Cessation date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Florin Vlad

Notification date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentin Popa

Termination date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valentin Popa

Appointment date: 2019-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Florin Vlad

Termination date: 2019-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Florin Vlad

Cessation date: 2019-01-04

Documents

View document PDF

Incorporation company

Date: 16 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSULTATION STATION LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11791691
Status:ACTIVE
Category:Private Limited Company

EMSEC LIMITED

24A GREAT NORTHERN COURT,DERBY,DE1 1LR

Number:07513260
Status:ACTIVE
Category:Private Limited Company

GOLEEN HEALTHCARE LIMITED

1 PERRINS LANE,STOURBRIDGE,DY9 8XR

Number:11489735
Status:ACTIVE
Category:Private Limited Company

GRAIG MCI LTD

1 CASPIAN POINT,CARDIFF,CF10 4DQ

Number:07281907
Status:ACTIVE
Category:Private Limited Company

R.S.BUILDMARK LTD

31 RUTHIN CLOSE,LONDON,NW9 7SA

Number:11311124
Status:ACTIVE
Category:Private Limited Company

SKND SUBS LIMITED

2A/2B APTON ROAD,BISHOP'S STORTFORD,CM23 3SN

Number:08706491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source