SILVIU MOVE & TRANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered office address changed from 89 Fleet Street London EC4Y 1DH England to Unit2a Movements House Hertford Road Barking IG11 8DY on 2025-07-25 |
25/07/2525 July 2025 New | Micro company accounts made up to 2024-10-11 |
11/10/2411 October 2024 | Annual accounts for year ending 11 Oct 2024 |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
30/08/2430 August 2024 | Confirmation statement made on 2024-05-19 with no updates |
28/08/2428 August 2024 | Micro company accounts made up to 2023-10-11 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
11/10/2311 October 2023 | Annual accounts for year ending 11 Oct 2023 |
31/05/2331 May 2023 | Registered office address changed from Balfour Business Centre 390-392 High Road Ilford IG1 1BF England to 89 Fleet Street London EC4Y 1DH on 2023-05-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
18/05/2318 May 2023 | Registered office address changed from Balfour Business Centre Suite Am 244 390-392 High Road Ilford IG1 1BF England to Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 2023-05-18 |
18/05/2318 May 2023 | Termination of appointment of Silviu-Florin Popa as a director on 2023-05-17 |
18/05/2318 May 2023 | Cessation of Silviu Florin Popa as a person with significant control on 2023-05-17 |
18/05/2318 May 2023 | Notification of James Fiddament as a person with significant control on 2023-05-17 |
18/05/2318 May 2023 | Director's details changed for Mr James Fiddament on 2023-05-17 |
18/05/2318 May 2023 | Appointment of Mr James Fiddament as a director on 2023-05-17 |
18/05/2318 May 2023 | Registered office address changed from 330 Feltham Hill Road Ashford TW15 1LW England to Balfour Business Centre Suite Am 244 390-392 High Road Ilford IG1 1BF on 2023-05-18 |
10/05/2310 May 2023 | Micro company accounts made up to 2022-10-11 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
11/10/2211 October 2022 | Annual accounts for year ending 11 Oct 2022 |
19/05/2219 May 2022 | Micro company accounts made up to 2021-10-11 |
09/02/229 February 2022 | Registered office address changed from 82 Stanley Road Hounslow TW3 1XY England to 330 Feltham Hill Road Ashford TW15 1LW on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mr Silviu-Florin Popa on 2022-02-08 |
09/02/229 February 2022 | Change of details for Mr Silviu Florin Popa as a person with significant control on 2022-02-08 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
11/10/2111 October 2021 | Annual accounts for year ending 11 Oct 2021 |
05/01/215 January 2021 | 11/10/20 TOTAL EXEMPTION FULL |
11/10/2011 October 2020 | Annual accounts for year ending 11 Oct 2020 |
10/10/2010 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
04/02/204 February 2020 | 11/10/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
11/10/1911 October 2019 | Annual accounts for year ending 11 Oct 2019 |
28/01/1928 January 2019 | 11/10/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | Annual accounts for year ending 11 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / MR SILVIU FLORIN POPA / 21/07/2018 |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 3 WATERLOO ROAD LONDON NW2 7TY ENGLAND |
02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU-FLORIN POPA / 21/07/2018 |
20/02/1820 February 2018 | 11/10/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
11/10/1711 October 2017 | Annual accounts for year ending 11 Oct 2017 |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 11 October 2016 |
13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 77 WARREN ROAD LONDON NW2 7NH ENGLAND |
13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU-FLORIN POPA / 19/10/2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts for year ending 11 Oct 2016 |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU-FLORIN POPA / 12/10/2015 |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 77 WARREN ROAD NEASDEN LONDON BRENT NW2 7NH ENGLAND |
28/11/1528 November 2015 | CURRSHO FROM 31/10/2016 TO 11/10/2016 |
12/10/1512 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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