ARM TRANS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU ALEXANDRU MOLDOVAN / 14/11/2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 32 ORPINGTON DRIVE COVENTRY CV6 4NJ

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU ALEXANDRU MOLDOVAN / 26/05/2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM FLAT 5 JACK BALL HOUSE 468 WOODWAY LANE COVENTRY CV2 2ND ENGLAND

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 3 HERRICK ROAD COVENTRY CV2 5JN

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU ALEXANDRU MOLDOVAN / 09/12/2014

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY ANCA URDAREANU

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU ALEXANDRU MOLDOVAN / 08/11/2013

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ANCA ANDREEA URDAREANU / 08/11/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 4 OASTON ROAD NUNEATON WARWICKSHIRE CV11 6JY ENGLAND

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 19 QUEENS ROAD HINCKLEY LEICESTERSHIRE LE10 1ED ENGLAND

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU ALEXANDRU MOLDOVAN / 07/12/2012

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ANCA ANDREEA URDAREANU / 07/12/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY AD PA

View Document

20/09/1220 September 2012 SECRETARY APPOINTED MISS ANCA ANDREEA URDAREANU

View Document

19/09/1219 September 2012 SECRETARY APPOINTED MR AD PA

View Document

31/07/1231 July 2012 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