C CON TRANS LTD

Company Documents

DateDescription
02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Previous accounting period shortened from 2024-02-26 to 2024-02-25

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/08/2310 August 2023 Registered office address changed from 159 Monkleigh Road Morden SM4 4ES England to 159 Monkleigh Road Morden SM4 4EQ on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Constantin Cirstea on 2023-08-10

View Document

10/08/2310 August 2023 Change of details for Mr Constantin Cirstea as a person with significant control on 2022-08-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

27/11/2127 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

06/02/206 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN CIRSTEA / 07/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 111 EPSOM ROAD SUTTON SM3 9EY UNITED KINGDOM

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN CIRSTEA / 07/01/2020

View Document

08/11/198 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/188 February 2018 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