MATEI CRISTIAN TRANS LTD

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from 22 Sunbeam Close Birmingham B36 9JR England to 17 Bromfield Road Redditch B97 4PW on 2022-10-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

08/01/218 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN MATEI / 31/01/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 11 DEEPMOOR ROAD BIRMINGHAM B33 8ET

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN MATEI / 31/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

09/10/189 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 42 MARTLEY CLOSE REDDITCH WORCESTERSHIRE B98 7TJ UNITED KINGDOM

View Document

21/02/1521 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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