INPUT TRANS LTD
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
02/11/232 November 2023 | Notification of Ioan Nicolae Cionca as a person with significant control on 2023-09-18 |
02/11/232 November 2023 | Termination of appointment of Ionut Birsaniuc as a director on 2023-09-18 |
02/11/232 November 2023 | Cessation of Ionut Birsaniuc as a person with significant control on 2023-07-18 |
02/11/232 November 2023 | Registered office address changed from 47 Polruan Place Fishermead Milton Keynes MK6 2ED United Kingdom to 7 Vista House New Bedford Road 33/35 New Bedford Road Luton LU1 1SE on 2023-11-02 |
02/11/232 November 2023 | Appointment of Mr Ioan Nicolae Cionca as a director on 2023-09-17 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with updates |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
26/06/2326 June 2023 | Micro company accounts made up to 2022-10-29 |
29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/20 |
08/03/218 March 2021 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18 |
05/12/205 December 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
25/12/1925 December 2019 | DISS40 (DISS40(SOAD)) |
24/12/1924 December 2019 | FIRST GAZETTE |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18 |
29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
29/10/1829 October 2018 | Annual accounts for year ending 29 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
07/07/187 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 8 SILVER STREET NEWPORT PAGNEL MK16 0EP UNITED KINGDOM |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IONUT BIRSANIUC / 07/10/2016 |
07/10/167 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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