SHARP TRANS LIMITED

Company Documents

DateDescription
18/11/2318 November 2023 Compulsory strike-off action has been suspended

View Document

18/11/2318 November 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Change of details for Mr Robert Viorel Huru as a person with significant control on 2023-06-02

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Director's details changed for Mr Robert Viorel Huru on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Mr Robert Viorel Huru as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

02/06/232 June 2023 Secretary's details changed for Cristina Tudorache on 2023-06-02

View Document

26/10/2226 October 2022 Compulsory strike-off action has been suspended

View Document

26/10/2226 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT VIOREL HURU

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HURU

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HURU

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT VIOREL HURU

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT VIOREL HURU

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 59 GRANGE ROAD GRAYS ESSEX RM17 6RE UNITED KINGDOM

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 14 RIVERVIEW FLATS LONDON ROAD PURFLEET ESSEX RM19 1SL

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH ESSEX SS7 2BT

View Document

03/10/123 October 2012 SECRETARY APPOINTED CRISTINA TUDORACHE

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VIOREL HURU / 03/10/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 37 BRENNAN ROAD GRAYS RM18 8AJ ENGLAND

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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