ARY&BOGDY TRANS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
| 06/06/256 June 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-06 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 26/02/2426 February 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-06 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/01/235 January 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR OVIDIU TELEAGA / 25/04/2019 |
| 25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 12 BOSWELL DRIVE COVENTRY CV2 2DH |
| 25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OVIDIU TELEAGA / 25/04/2019 |
| 23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/10/1519 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 6 HOPEDALE CLOSE COVENTRY CV2 5AP ENGLAND |
| 15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR OVIDIU TELEAGA / 15/01/2015 |
| 01/11/141 November 2014 | REGISTERED OFFICE CHANGED ON 01/11/2014 FROM 33 RUSHGROVE STREET LONDON SE18 5DP UNITED KINGDOM |
| 07/10/147 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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