TOGAN TRANS LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Registered office address changed to PO Box 4385, 10152846 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-22

View Document

22/07/2422 July 2024

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Termination of appointment of Gheorghe-Bogdan Togan as a director on 2023-08-09

View Document

09/08/239 August 2023 Micro company accounts made up to 2021-03-31

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-03-31

View Document

09/08/239 August 2023 Registered office address changed from 11 Oakleigh Gardens Edgware HA8 8EA to 316 Whitchurch Lane Edgware HA8 6QX on 2023-08-09

View Document

09/08/239 August 2023 Appointment of Mr Gabriel Oprea as a director on 2023-08-09

View Document

09/08/239 August 2023 Confirmation statement made on 2022-04-27 with no updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

09/08/239 August 2023 Notification of Gabriel Oprea as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Cessation of Gheorghe Bogdan Togan as a person with significant control on 2023-08-09

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 29 CAVENDISH DRIVE EDGWARE LONDON HA8 7NS

View Document

20/11/1720 November 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHE BOGDAN TOGAN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHE BOGDAN TOGAN

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 7 STILECROFT GARDENS WEMBLEY HA0 3HE UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/04/1628 April 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