Advanced company searchLink opens in new window

LUCK TRANS LIMITED

Company number 10354116

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)
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
24 May 2024 PSC07 Cessation of Felix Marius Beli as a person with significant control on 22 May 2024
24 May 2024 TM02 Termination of appointment of Felix Marius Beli as a secretary on 22 May 2024
24 May 2024 TM01 Termination of appointment of Felix Marius Beli as a director on 22 May 2024
24 May 2024 PSC01 Notification of Andrei Dan as a person with significant control on 22 May 2024
24 May 2024 AP01 Appointment of Mr Andrei Dan as a director on 22 May 2024
24 May 2024 AD01 Registered office address changed from 12 Thamley Purfleet RM19 1GB England to 14 Buckles Lane South Ockendon RM15 6RS on 24 May 2024
19 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
05 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 30 September 2021
21 Sep 2021 CH01 Director's details changed for Mr Felix Marius Beli on 21 September 2021
21 Sep 2021 CH03 Secretary's details changed for Felix Marius Beli on 21 September 2021
21 Sep 2021 PSC04 Change of details for Mr Felix Marius Beli as a person with significant control on 21 September 2021
21 Sep 2021 AD01 Registered office address changed from 46 Sabina Road Grays RM16 4PN England to 12 Thamley Purfleet RM19 1GB on 21 September 2021
30 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Dec 2020 CH03 Secretary's details changed for Felix Marius Beli on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Felix Marius Beli on 11 December 2020
11 Dec 2020 PSC04 Change of details for Mr Felix Marius Beli as a person with significant control on 11 December 2020
11 Dec 2020 AD01 Registered office address changed from 6 Brocksparkwood Brentwood CM13 2th England to 46 Sabina Road Grays RM16 4PN on 11 December 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 30 September 2019
03 Dec 2019 CH01 Director's details changed for Mr Felix Marius Beli on 3 December 2019