SNY TRANS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

21/12/2321 December 2023 Director's details changed for Mrs Senia Ciucuras on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Senia Ciucuras as a secretary on 2023-12-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Secretary's details changed for Mrs Senia Ciucuras on 2023-03-20

View Document

22/03/2322 March 2023 Registered office address changed from 44 the Broadway Swindon SN25 3BT England to 107 Kennet Avenue Swindon SN25 3LQ on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mrs Senia Ciucuras on 2023-03-20

View Document

22/03/2322 March 2023 Change of details for Mrs Senia Ciucuras as a person with significant control on 2023-03-20

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

02/12/222 December 2022 Termination of appointment of Catalin-Cristian Ciucuras as a director on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Appointment of Mr Catalin-Cristian Ciucuras as a director on 2022-03-03

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SENIA CIUCURAS / 29/09/2020

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SENIA CIUCURAS / 29/09/2020

View Document

29/09/2029 September 2020 Registered office address changed from , Ground Floor 2 Woodberry Grove, London, N12 0DR, England to 107 Kennet Avenue Swindon SN25 3LQ on 2020-09-29

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SENIA CIUCURAS / 29/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/193 July 2019 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