- Company Overview for KORNIK TRANS LTD (09653280)
- Filing history for KORNIK TRANS LTD (09653280)
- People for KORNIK TRANS LTD (09653280)
- More for KORNIK TRANS LTD (09653280)
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) |
---|---|---|---|
03 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 104 Harn Road Hampton Centre Peterborough PE7 8GH England to 2 Knipe Avenue Spalding PE11 2YE on 17 November 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Feb 2020 | PSC01 | Notification of Mariusz Purbacki as a person with significant control on 1 July 2016 | |
26 Feb 2020 | AD01 | Registered office address changed from 282 Lincoln Road Peterborough PE1 2nd England to 104 Harn Road Hampton Centre Peterborough PE7 8GH on 26 February 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2016 | AD01 | Registered office address changed from 104 Harn Road Hampton Centre Peterborough PE7 8GH England to 282 Lincoln Road Peterborough PE1 2nd on 26 September 2016 | |
26 Sep 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-26
|
|
26 Sep 2016 | CH01 | Director's details changed for Mariusz Purbacki on 20 April 2016 | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|