SILVIU MOVE & TRANS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 89 Fleet Street London EC4Y 1DH England to Unit2a Movements House Hertford Road Barking IG11 8DY on 2025-07-25

View Document

25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-11

View Document

11/10/2411 October 2024 Annual accounts for year ending 11 Oct 2024

View Accounts

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-10-11

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Annual accounts for year ending 11 Oct 2023

View Accounts

31/05/2331 May 2023 Registered office address changed from Balfour Business Centre 390-392 High Road Ilford IG1 1BF England to 89 Fleet Street London EC4Y 1DH on 2023-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

18/05/2318 May 2023 Registered office address changed from Balfour Business Centre Suite Am 244 390-392 High Road Ilford IG1 1BF England to Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Silviu-Florin Popa as a director on 2023-05-17

View Document

18/05/2318 May 2023 Cessation of Silviu Florin Popa as a person with significant control on 2023-05-17

View Document

18/05/2318 May 2023 Notification of James Fiddament as a person with significant control on 2023-05-17

View Document

18/05/2318 May 2023 Director's details changed for Mr James Fiddament on 2023-05-17

View Document

18/05/2318 May 2023 Appointment of Mr James Fiddament as a director on 2023-05-17

View Document

18/05/2318 May 2023 Registered office address changed from 330 Feltham Hill Road Ashford TW15 1LW England to Balfour Business Centre Suite Am 244 390-392 High Road Ilford IG1 1BF on 2023-05-18

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-10-11

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/10/2211 October 2022 Annual accounts for year ending 11 Oct 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-10-11

View Document

09/02/229 February 2022 Registered office address changed from 82 Stanley Road Hounslow TW3 1XY England to 330 Feltham Hill Road Ashford TW15 1LW on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Silviu-Florin Popa on 2022-02-08

View Document

09/02/229 February 2022 Change of details for Mr Silviu Florin Popa as a person with significant control on 2022-02-08

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

11/10/2111 October 2021 Annual accounts for year ending 11 Oct 2021

View Accounts

05/01/215 January 2021 11/10/20 TOTAL EXEMPTION FULL

View Document

11/10/2011 October 2020 Annual accounts for year ending 11 Oct 2020

View Accounts

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

04/02/204 February 2020 11/10/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

11/10/1911 October 2019 Annual accounts for year ending 11 Oct 2019

View Accounts

28/01/1928 January 2019 11/10/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 Annual accounts for year ending 11 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR SILVIU FLORIN POPA / 21/07/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 3 WATERLOO ROAD LONDON NW2 7TY ENGLAND

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU-FLORIN POPA / 21/07/2018

View Document

20/02/1820 February 2018 11/10/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

11/10/1711 October 2017 Annual accounts for year ending 11 Oct 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 11 October 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 77 WARREN ROAD LONDON NW2 7NH ENGLAND

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU-FLORIN POPA / 19/10/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts for year ending 11 Oct 2016

View Accounts

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU-FLORIN POPA / 12/10/2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 77 WARREN ROAD NEASDEN LONDON BRENT NW2 7NH ENGLAND

View Document

28/11/1528 November 2015 CURRSHO FROM 31/10/2016 TO 11/10/2016

View Document

12/10/1512 October 2015 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