KIRATRANS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 25/03/2425 March 2024 | Director's details changed for Mr Andrei Chicet on 2024-03-20 |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 22/03/2422 March 2024 | Registered office address changed from 58 New Bedford Road Luton LU1 1SH England to 25 Hunter Street Rugby CV21 3NS on 2024-03-22 |
| 22/03/2422 March 2024 | Confirmation statement made on 2023-03-20 with no updates |
| 22/03/2422 March 2024 | Registered office address changed from 25 Hunter Street Rugby CV21 3NS England to 25 Hunter Street Rugby CV21 3NS on 2024-03-22 |
| 21/03/2421 March 2024 | Change of details for Mr Andrei Chicet as a person with significant control on 2024-03-20 |
| 13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
| 13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
| 01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 43 MANOR STREET HINCKLEY LE10 0AS UNITED KINGDOM |
| 22/03/1822 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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