CD TRANS95 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

12/07/2512 July 2025 Compulsory strike-off action has been suspended

View Document

12/07/2512 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

10/06/2410 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Registered office address changed from Flat 3 Aysha House 2 Cruikshank Road London E15 1SN England to 14 Hickling Close Bedford MK40 4NA on 2023-08-29

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGOS-TEODOR CASIAN / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 37 DRAYTON ROAD PORTSMOUTH PO2 7HN ENGLAND

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR DRAGOS-TEODOR CASIAN / 01/07/2020

View Document

15/06/2015 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR DRAGOS-TEODOR CASIAN / 15/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR DRAGOS-TEODOR CASIAN / 15/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGOS-TEODOR CASIAN / 15/04/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 75 DISRAELI ROAD LONDON E7 9JU ENGLAND

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 30 MARYLAND SQUARE LONDON E15 1HE UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 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