DORIN TRANS LTD

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Registered office address changed from 17 Northdale Road Liverpool L15 4HT England to Apartment 2, 30 Owen Road Kirkdale Liverpool L4 1RW on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mr Dorin Tirvelea on 2025-01-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

17/06/2117 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR DORIN TIRVELEA / 01/02/2021

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 128 ALDERSON ROAD LIVERPOOL L15 1HH ENGLAND

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIN TIRVELEA / 01/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIN TIRVELEA / 27/03/2020

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR DORIN FLORIN TIRVELEA / 27/03/2020

View Document

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 22 GRANVILLE ROAD WAVERTREE LIVERPOOL L15 2HR UNITED KINGDOM

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIN TIRVELEA / 01/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR DORIN TIRVELEA / 01/01/2020

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 COMPANY NAME CHANGED AXA TRANS LTD CERTIFICATE ISSUED ON 30/06/16

View Document

10/06/1610 June 2016 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