MICO TRANS LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/10/2514 October 2025 NewApplication to strike the company off the register

View Document

14/10/2514 October 2025 NewPrevious accounting period extended from 2025-06-30 to 2025-09-30

View Document

14/10/2514 October 2025 NewMicro company accounts made up to 2025-09-30

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

05/06/255 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Director's details changed for Mr Manole Mihai Cojocaru on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from 56 Highbrook Corby NN18 9BA England to 323 Willow Brook Road Corby NN17 2TR on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mr Manole Mihai Cojocaru as a person with significant control on 2024-07-16

View Document

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

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-03 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

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

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

View Accounts

17/09/1917 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 90 DANEFIELD ROAD NORTHAMPTON NN3 2SR UNITED KINGDOM

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOLE MIHAI COJOCARU / 01/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR MANOLE MIHAI COJOCARU / 01/07/2019

View Document

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

View Accounts

04/06/184 June 2018 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