(AA) Total exemption full accounts data made up to 31st October 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed dragos alexandru transport LIMITEDcertificate issued on 06/11/23
filed on: 6th, November 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st March 2020. New Address: 49 Albert Street Spalding PE11 2LD. Previous address: 129 Wygate Road Spalding Lincolnshire PE11 1NY England
filed on: 21st, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 15th March 2020 director's details were changed
filed on: 21st, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th March 2020
filed on: 21st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 15th March 2020 secretary's details were changed
filed on: 21st, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th October 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th March 2018. New Address: 129 Wygate Road Spalding Lincolnshire PE11 1NY. Previous address: Flat 5 52 Winsover Road Spalding PE11 1EN England
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 21st January 2018
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th December 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th November 2016. New Address: Flat 5 52 Winsover Road Spalding PE11 1EN. Previous address: 52 Flat 5 Winsover Road Spalding Lincolnshire PE11 1EN United Kingdom
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, October 2016
| incorporation
|
Free Download
(10 pages)
|