CONNECTED TRANSPORT SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Termination of appointment of Zile Mujtaba Sayed as a director on 2024-06-25 |
17/07/2517 July 2025 | Appointment of Mr Zile Mujtaba Sayed as a director on 2024-06-25 |
16/07/2516 July 2025 | Termination of appointment of Zile Mujtaba Sayed as a director on 2025-04-19 |
16/07/2516 July 2025 | Cessation of Zile Mujtaba Sayed as a person with significant control on 2024-06-25 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-18 with updates |
19/04/2519 April 2025 | Micro company accounts made up to 2024-01-31 |
19/04/2519 April 2025 | Registered office address changed from 167a Northfield Avenue London W13 9QT England to 167-169 Great Portland Street London W1W 5PF on 2025-04-19 |
19/04/2519 April 2025 | Notification of Zile Mujtaba Sayed as a person with significant control on 2024-06-25 |
19/04/2519 April 2025 | Appointment of Mr Zile Mujtaba Sayed as a director on 2024-06-25 |
14/10/2414 October 2024 | Registered office address changed from 120 Wellington Close Walton-on-Thames KT12 1BG England to 167a Northfield Avenue London W13 9QT on 2024-10-14 |
25/06/2425 June 2024 | Termination of appointment of Kamir Shahbaz as a director on 2024-06-25 |
25/06/2425 June 2024 | Cessation of Kamir Shahbaz as a person with significant control on 2024-06-25 |
19/04/2419 April 2024 | Certificate of change of name |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
17/04/2417 April 2024 | Termination of appointment of Salman Arshad as a director on 2024-02-28 |
17/04/2417 April 2024 | Notification of Kamir Shahbaz as a person with significant control on 2024-02-28 |
17/04/2417 April 2024 | Appointment of Mr Kamir Shahbaz as a director on 2024-02-28 |
17/04/2417 April 2024 | Registered office address changed from 106C Elgin Road Seven Kings Ilford IG3 8LW England to 120 Wellington Close Walton-on-Thames KT12 1BG on 2024-04-17 |
17/04/2417 April 2024 | Cessation of Salman Arshad as a person with significant control on 2024-02-28 |
18/03/2418 March 2024 | Registered office address changed from 167a Ground Floor Northfield Avenue London W13 9QT England to 106C Elgin Road Seven Kings Ilford IG3 8LW on 2024-03-18 |
29/02/2429 February 2024 | Appointment of Mr Salman Arshad as a director on 2024-02-28 |
28/02/2428 February 2024 | Termination of appointment of Rajat Kumar as a director on 2024-02-28 |
28/02/2428 February 2024 | Notification of Salman Arshad as a person with significant control on 2024-02-28 |
28/02/2428 February 2024 | Cessation of Rajat Kumar as a person with significant control on 2024-02-28 |
21/02/2421 February 2024 | Notification of Rajat Kumar as a person with significant control on 2024-02-01 |
21/02/2421 February 2024 | Termination of appointment of Paul Morrow as a director on 2024-02-01 |
21/02/2421 February 2024 | Appointment of Mr Rajat Kumar as a director on 2024-02-01 |
21/02/2421 February 2024 | Cessation of Paul Morrow as a person with significant control on 2024-02-02 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Registered office address changed from 89 Fleet Street London EC4Y 1DH England to 167a Ground Floor Northfield Avenue London W13 9QT on 2024-01-10 |
02/11/232 November 2023 | Micro company accounts made up to 2023-01-31 |
09/10/239 October 2023 | Withdraw the company strike off application |
16/08/2316 August 2023 | Registered office address changed from 15-17 Westmill Road Ware SG12 0EF England to 89 Fleet Street London EC4Y 1DH on 2023-08-16 |
17/05/2317 May 2023 | Cessation of Sumaira Haq as a person with significant control on 2023-05-12 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
17/05/2317 May 2023 | Notification of Paul Morrow as a person with significant control on 2023-05-12 |
12/05/2312 May 2023 | Registered office address changed from 297 297 High Street Dorking Surrey RH4 1RE England to 15-17 Westmill Road Ware SG12 0EF on 2023-05-12 |
12/05/2312 May 2023 | Termination of appointment of Sumaira Haq as a director on 2023-05-12 |
12/05/2312 May 2023 | Appointment of Mr Paul Morrow as a director on 2023-05-12 |
27/04/2327 April 2023 | Confirmation statement made on 2023-01-03 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-01-31 |
23/03/2323 March 2023 | Confirmation statement made on 2022-01-03 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Cessation of Junaid Ahmed as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Appointment of Mr Junaid Ahmed as a director on 2022-01-06 |
17/01/2217 January 2022 | Termination of appointment of Junaid Ahmed as a director on 2022-01-17 |
17/01/2217 January 2022 | Notification of Junaid Ahmed as a person with significant control on 2022-01-06 |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
18/11/2118 November 2021 | Application to strike the company off the register |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
30/10/2130 October 2021 | Withdraw the company strike off application |
26/10/2126 October 2021 | Application to strike the company off the register |
22/10/2122 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/06/2027 June 2020 | Registered office address changed from , 6 Hawkesmoor Road, Crawley, RH11 8FG, England to 167-169 Great Portland Street London W1W 5PF on 2020-06-27 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM MAGPIE HOUSE 29 BELL STREET REIGATE SURREY RH2 7AD ENGLAND |
16/01/1916 January 2019 | Registered office address changed from , Magpie House 29 Bell Street, Reigate, Surrey, RH2 7AD, England to 167-169 Great Portland Street London W1W 5PF on 2019-01-16 |
31/10/1831 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 38 KELVIN GATE DEEPFIELD ROAD BRACKNELL RG12 2TG ENGLAND |
26/08/1626 August 2016 | Registered office address changed from , 38 Kelvin Gate Deepfield Road, Bracknell, RG12 2TG, England to 167-169 Great Portland Street London W1W 5PF on 2016-08-26 |
26/01/1626 January 2016 | Registered office address changed from , 38 Kelvin Gate Deepfield Road, Bracknell, RG12 2TG, England to 167-169 Great Portland Street London W1W 5PF on 2016-01-26 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUMAIRA HAQ / 26/01/2016 |
26/01/1626 January 2016 | Registered office address changed from , 38 Kelvin Gate Deepfield Roaf, Bracknell, RG12 2TG, England to 167-169 Great Portland Street London W1W 5PF on 2016-01-26 |
26/01/1626 January 2016 | 26/01/16 STATEMENT OF CAPITAL GBP 10100 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 38 KELVIN GATE DEEPFIELD ROAD BRACKNELL RG12 2TG ENGLAND |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 38 KELVIN GATE DEEPFIELD ROAF BRACKNELL RG12 2TG ENGLAND |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND |
08/01/168 January 2016 | Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE, England to 167-169 Great Portland Street London W1W 5PF on 2016-01-08 |
04/01/164 January 2016 | 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