BUNDUC TRANS LTD

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/01/246 January 2024 Registered office address changed from 330 Queen Elizabeth Road Nuneaton CV10 9BU England to 3 Oak Road Erith Kent DA8 2NL on 2024-01-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-06-12 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN BUNDUC / 19/02/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 6 SEVEN FOOT LANE NUNEATON CV10 9FJ ENGLAND

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN BUNDUC / 19/02/2020

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 8 VERNEY ROAD BANBURY OX16 4QW UNITED KINGDOM

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN BUNDUC / 29/01/2019

View Document

13/06/1813 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