SC COSTRANS SRL LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

19/11/2319 November 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-11-30

View Document

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

View Document

13/09/2213 September 2022 Director's details changed for Mr Costinel Mocanu on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Mr Costinel Mocanu as a person with significant control on 2022-09-13

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR COSTINEL MOCANU / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTINEL MOCANU / 25/11/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 78 WESTMINSTER DRIVE BLETCHLEY MILTON KEYNES MK3 6LY UNITED KINGDOM

View Document

28/11/1828 November 2018 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