POP TRANS LTD

Company Documents

DateDescription
31/10/2131 October 2021 Micro company accounts made up to 2020-08-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 58 ALBANY ROAD, DONCASTER 58 ALBANY ROAD DONCASTER DN4 0QW UNITED KINGDOM

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENEAMIN POP

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS MIRELA MATIS

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRELA MATIS

View Document

21/03/1921 March 2019 CESSATION OF BENEAMIN POP AS A PSC

View Document

23/10/1823 October 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