SC COSTRANS SRL LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 01/12/231 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
| 19/11/2319 November 2023 | Micro company accounts made up to 2022-11-30 |
| 15/07/2315 July 2023 | Registered office address changed from 22 Mendelssohn Grove Browns Wood Milton Keynes MK7 8DH England to 19 Wilsley Pound Kents Hill Milton Keynes MK7 6DT on 2023-07-15 |
| 18/12/2218 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 13/09/2213 September 2022 | Micro company accounts made up to 2021-11-30 |
| 13/09/2213 September 2022 | Registered office address changed from 40 Chapman Avenue Downs Barn Milton Keynes MK14 7PD England to 22 Mendelssohn Grove Browns Wood Milton Keynes MK7 8DH on 2022-09-13 |
| 13/09/2213 September 2022 | Director's details changed for Mr Costinel Mocanu on 2022-09-13 |
| 13/09/2213 September 2022 | Change of details for Mr Costinel Mocanu as a person with significant control on 2022-09-13 |
| 31/12/2131 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR COSTINEL MOCANU / 25/11/2019 |
| 25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COSTINEL MOCANU / 25/11/2019 |
| 25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
| 14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 78 WESTMINSTER DRIVE BLETCHLEY MILTON KEYNES MK3 6LY UNITED KINGDOM |
| 28/11/1828 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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