Advanced company searchLink opens in new window

MUNUNAR TRAS LTD

Company number 10613494

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)
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
27 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
21 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
21 Feb 2023 CH01 Director's details changed for Mr Beniamin Alexandru Mununar on 25 May 2021
21 Feb 2023 PSC04 Change of details for Mr Beniamin Alexandru Mununar as a person with significant control on 25 May 2021
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Jun 2021 AD01 Registered office address changed from 309 Leslie Hitchcock House 21 Minter Road Barking IG11 0th England to 111C Marlborough Road Dagenham RM8 2ES on 1 June 2021
27 Feb 2021 AA Micro company accounts made up to 29 February 2020
12 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
03 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from 17 Sisley Road Barking IG11 9SR England to 309 Leslie Hitchcock House 21 Minter Road Barking IG11 0th on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mr Beniamin Alexandru Mununar on 13 February 2020
02 Mar 2020 PSC04 Change of details for Mr Beniamin Alexandru Mununar as a person with significant control on 13 February 2020
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
03 Jun 2019 AD01 Registered office address changed from 83 Lindsey Road Dagenham RM8 2rd England to 17 Sisley Road Barking IG11 9SR on 3 June 2019
31 May 2019 CH01 Director's details changed for Mr Beniamin Alexandru Mununar on 24 May 2019
31 May 2019 PSC04 Change of details for Mr Beniamin Alexandru Mununar as a person with significant control on 24 May 2019
21 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
26 Nov 2018 CH01 Director's details changed for Mr Beniamin Alexandru Mununar on 1 November 2018
26 Nov 2018 PSC04 Change of details for Mr Beniamin Alexandru Mununar as a person with significant control on 1 November 2018
26 Nov 2018 AD01 Registered office address changed from 24 Bekely Road London E12 6RW England to 83 Lindsey Road Dagenham RM8 2rd on 26 November 2018
11 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 9 February 2018 with updates