- Company Overview for DANIL TRANS LTD (10417807)
- Filing history for DANIL TRANS LTD (10417807)
- People for DANIL TRANS LTD (10417807)
- More for DANIL TRANS LTD (10417807)
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) |
---|---|---|---|
27 Nov 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
08 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
27 Oct 2021 | AD01 | Registered office address changed from 19 19 Carpenter House 45 Pump Lane Hayes Middlesex UB3 3FF United Kingdom to 19 Carpenter House 45 Pump Lane Hayes UB3 3FF on 27 October 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from Flat 53, Axis House 242 Bath Road Hayes Middlesex UB3 5AY United Kingdom to 19 Carpenter House 45 Pump Lane Hayes UB3 3FF on 27 October 2021 | |
14 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
15 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Ionut-Marian Danila on 26 February 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mr Ionut-Marian Danila as a person with significant control on 26 February 2018 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Ionut-Marian Danila on 10 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Ionut-Marian Danila on 10 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 143 Cowley Road Uxbridge UB8 2AG England to Flat 53, Axis House 242 Bath Road Hayes Middlesex UB3 5AY on 11 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
10 Oct 2017 | PSC04 | Change of details for Mr Ionut-Marian Danila as a person with significant control on 30 March 2017 | |
01 Apr 2017 | CH01 | Director's details changed for Mr Ionut-Marian Danila on 30 March 2017 | |
01 Apr 2017 | AD01 | Registered office address changed from 2a Ridge Close London NW9 0UD England to 143 Cowley Road Uxbridge UB8 2AG on 1 April 2017 | |
10 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-10
|