-
TRANS ROMANS MOTORS LIMITED - 61 Boundary Road, London, E13 9PS, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03646496
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 61 Boundary Road
- London
- E13 9PS
- England 61 Boundary Road, London, E13 9PS, England UK
Management
- Geschäftsführung
- ADEGOKE, Michael Jimoh
- Prokuristen
- ADEGOKE, Beatrice Bosede
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.10.1998
- Alter der Firma 1998-10-08 25 Jahre
- SIC/NACE
- 49320
Eigentumsverhältnisse
- Beneficial Owners
- Dr Alexandra Modupe Adegoke
- Mr Michael Jimoh Adegoke
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-07-31
- Letzte Einreichung: 2022-10-31
- lezte Bilanzhinterlegung
- 2012-10-08
- Jahresmeldung
- Fälligkeit: 2024-09-01
- Letzte Einreichung: 2023-08-18
-
TRANS ROMANS MOTORS LIMITED Firmenbeschreibung
- TRANS ROMANS MOTORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03646496. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.10.1998 registriert. Das Unternehmen ist mit dem SIC/NACE Code "49320" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.10.2012.Die Firma kann schriftlich über 61 Boundary Road erreicht werden.
Jetzt sichern TRANS ROMANS MOTORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Trans Romans Motors Limited - 61 Boundary Road, London, E13 9PS, England, Grossbritannien
- 1998-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TRANS ROMANS MOTORS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-18) - CS01
-
gazette-filings-brought-up-to-date (2024-01-20) - DISS40
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-07-31) - AA
-
gazette-notice-compulsory (2023-11-07) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-11-18) - DISS16(SOAS)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-07-30) - AA
-
confirmation-statement-with-no-updates (2022-08-16) - CS01
-
confirmation-statement-with-updates (2022-08-18) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-13) - CS01
-
accounts-with-accounts-type-micro-entity (2021-07-31) - AA
-
notification-of-a-person-with-significant-control (2021-08-12) - PSC01
-
change-person-director-company-with-change-date (2021-08-12) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-03) - CS01
-
accounts-with-accounts-type-micro-entity (2020-09-06) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-03) - CS01
-
accounts-with-accounts-type-micro-entity (2019-07-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-04) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-07-31) - AA
-
confirmation-statement-with-no-updates (2018-07-04) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-31) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
confirmation-statement-with-updates (2017-06-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-31) - AD01
-
termination-director-company-with-name-termination-date (2017-05-31) - TM01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-02-26) - DISS40
-
accounts-with-accounts-type-dormant (2016-03-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
confirmation-statement-with-updates (2016-10-21) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-12) - TM01
-
appoint-person-director-company-with-name-date (2015-01-12) - AP01
-
termination-secretary-company-with-name-termination-date (2015-01-12) - TM02
-
appoint-person-secretary-company-with-name-date (2015-01-12) - AP03
-
dissolved-compulsory-strike-off-suspended (2015-12-11) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-11-03) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-08) - AR01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2013-02-08) - 3.6
-
legacy (2013-02-08) - LQ02
keyboard_arrow_right 2012
-
legacy (2012-09-12) - LQ01
-
accounts-with-accounts-type-dormant (2012-02-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-02-01) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-27) - AR01
-
accounts-with-accounts-type-dormant (2011-05-24) - AA
-
gazette-filings-brought-up-to-date (2011-02-02) - DISS40
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-05) - AR01
-
accounts-with-accounts-type-dormant (2010-07-26) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-04-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-24) - 363a
-
legacy (2008-10-27) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-10-23) - AA
-
legacy (2007-07-25) - 395
-
legacy (2007-03-30) - 288a
keyboard_arrow_right 2006
-
legacy (2006-11-16) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-08-30) - AA
-
legacy (2006-08-30) - 288b
-
legacy (2006-08-11) - 288a
keyboard_arrow_right 2005
-
legacy (2005-10-05) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-05-23) - AA
-
legacy (2005-05-10) - 288a
-
legacy (2005-04-26) - 288b
keyboard_arrow_right 2004
-
legacy (2004-10-21) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-10-05) - AA
keyboard_arrow_right 2003
-
legacy (2003-10-06) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-08-26) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-partial-exemption (2002-09-27) - AA
-
legacy (2002-09-27) - 363s
keyboard_arrow_right 2001
-
legacy (2001-12-20) - 363s
-
accounts-with-accounts-type-partial-exemption (2001-09-10) - AA
-
legacy (2001-08-01) - 288a
-
legacy (2001-08-01) - 288b
keyboard_arrow_right 2000
-
legacy (2000-12-08) - 288c
-
legacy (2000-12-08) - 363s
-
accounts-with-accounts-type-full (2000-08-08) - AA
keyboard_arrow_right 1999
-
legacy (1999-12-03) - 88(2)R
-
legacy (1999-11-17) - 287
-
legacy (1999-11-17) - 363s
keyboard_arrow_right 1998
-
legacy (1998-11-05) - 288b
-
legacy (1998-11-05) - 288a
-
incorporation-company (1998-10-08) - NEWINC