COVALI TRANS LTD
Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Accounts for a dormant company made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
| 08/02/248 February 2024 | Previous accounting period extended from 2023-12-31 to 2024-01-31 |
| 08/02/248 February 2024 | Micro company accounts made up to 2023-12-31 |
| 01/02/241 February 2024 | Micro company accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/10/2321 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
| 17/01/2317 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 09/02/229 February 2022 | Confirmation statement made on 2021-12-09 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/07/217 July 2021 | Registered office address changed from 40 Russell Road Northolt UB5 4QS England to 72 Lindisfarne Close Eynesbury St. Neots PE19 2UU on 2021-07-07 |
| 07/07/217 July 2021 | Change of details for Mr Sergiu Covali as a person with significant control on 2021-07-07 |
| 07/07/217 July 2021 | Director's details changed for Mr Sergiu Covali on 2021-07-07 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR SERGIU COVALI / 17/07/2020 |
| 20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR SERGIU COVALI / 17/07/2020 |
| 17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MR SERGIU COVALI / 17/07/2020 |
| 17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 40 RUSSELL ROAD NORTHOLT UB5 4QS ENGLAND |
| 17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 13 CHALMFONT COURT 34 NORTHWICK PARK ROAD HARROW MIDDLESEX HA1 2ES |
| 17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIU COVALI / 17/07/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
| 15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 22/08/1822 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
| 15/06/1715 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/01/168 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 48 KENLEY AVENUE LONDON NW9 5WP UNITED KINGDOM |
| 24/12/1424 December 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