COBZARU TRANSPORT LTD

Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-31 with no updates

View Document

03/10/253 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Notification of Gary Jones as a person with significant control on 2024-02-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-11-17 with updates

View Document

14/02/2514 February 2025 Appointment of Mr Gary Jones as a director on 2025-02-01

View Document

14/02/2514 February 2025 Cessation of David Egan as a person with significant control on 2025-02-01

View Document

14/02/2514 February 2025 Termination of appointment of David Egan as a director on 2025-02-01

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

17/11/2317 November 2023 Termination of appointment of Gheorghe Cobzaru as a director on 2023-11-15

View Document

17/11/2317 November 2023 Cessation of Gheorghe Cobzaru as a person with significant control on 2023-11-15

View Document

17/11/2317 November 2023 Notification of David Egan as a person with significant control on 2023-11-15

View Document

17/11/2317 November 2023 Registered office address changed from 7 Redcar Road Wolverhampton WV10 6PP England to The Movements House Ajax Works Hertford Road Barking IG11 8DY on 2023-11-17

View Document

17/11/2317 November 2023 Appointment of Mr David Egan as a director on 2023-11-15

View Document

08/11/238 November 2023 Termination of appointment of Cornelia Veronica Beres-Bai as a secretary on 2023-11-08

View Document

08/11/238 November 2023 Termination of appointment of Csilla Katalin Toth as a secretary on 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Ana Banciu as a director on 2023-07-20

View Document

16/04/2316 April 2023 Appointment of Ms Ana Banciu as a director on 2023-03-20

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Appointment of Miss Csilla Katalin Toth as a secretary on 2022-09-20

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

23/09/2223 September 2022 Appointment of Mrs Cornelia Veronica Beres-Bai as a secretary on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 91 CROWTHER ROAD WOLVERHAMPTON WV6 0HX UNITED KINGDOM

View Document

29/12/1629 December 2016 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