INPUT TRANS LTD

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Notification of Ioan Nicolae Cionca as a person with significant control on 2023-09-18

View Document

02/11/232 November 2023 Termination of appointment of Ionut Birsaniuc as a director on 2023-09-18

View Document

02/11/232 November 2023 Cessation of Ionut Birsaniuc as a person with significant control on 2023-07-18

View Document

02/11/232 November 2023 Registered office address changed from 47 Polruan Place Fishermead Milton Keynes MK6 2ED United Kingdom to 7 Vista House New Bedford Road 33/35 New Bedford Road Luton LU1 1SE on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Mr Ioan Nicolae Cionca as a director on 2023-09-17

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-10-29

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/20

View Document

08/03/218 March 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

07/07/187 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 8 SILVER STREET NEWPORT PAGNEL MK16 0EP UNITED KINGDOM

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR IONUT BIRSANIUC / 07/10/2016

View Document

07/10/167 October 2016 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