Advanced company searchLink opens in new window

SURAJ TRANS LTD

Company number 08907920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2024 PSC04 Change of details for Mr Suraj Bucunea as a person with significant control on 3 June 2024
06 Jun 2024 CH01 Director's details changed for Mr Suraj Bucunea on 3 June 2024
06 Jun 2024 AD01 Registered office address changed from 12 Rodney Drive Corby Northamptonshire NN17 2RL England to 72 Beech Close Corby NN17 2AF on 6 June 2024
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
03 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
19 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 28 February 2020
12 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 28 February 2018
24 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 Mar 2016 CH01 Director's details changed for Mr Suraj Bucunea on 1 March 2016
11 Jan 2016 AD01 Registered office address changed from 37 Hannam Boulevard Spalding Lincolnshire PE11 1LA to 12 Rodney Drive Corby Northamptonshire NN17 2RL on 11 January 2016
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Feb 2015 AD01 Registered office address changed from 47 Little London Spalding PE11 2UE England to 37 Hannam Boulevard Spalding Lincolnshire PE11 1LA on 16 February 2015