Advanced company searchLink opens in new window

CONNECTED TRANSPORT SYSTEMS LTD

Company number 09933795

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)
14 Oct 2024 AD01 Registered office address changed from 120 Wellington Close Walton-on-Thames KT12 1BG England to 167a Northfield Avenue London W13 9QT on 14 October 2024
25 Jun 2024 TM01 Termination of appointment of Kamir Shahbaz as a director on 25 June 2024
25 Jun 2024 PSC07 Cessation of Kamir Shahbaz as a person with significant control on 25 June 2024
19 Apr 2024 CERTNM Company name changed classico rugs LIMITED\certificate issued on 19/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-18
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
17 Apr 2024 PSC01 Notification of Kamir Shahbaz as a person with significant control on 28 February 2024
17 Apr 2024 AP01 Appointment of Mr Kamir Shahbaz as a director on 28 February 2024
17 Apr 2024 AD01 Registered office address changed from 106C Elgin Road Seven Kings Ilford IG3 8LW England to 120 Wellington Close Walton-on-Thames KT12 1BG on 17 April 2024
17 Apr 2024 TM01 Termination of appointment of Salman Arshad as a director on 28 February 2024
17 Apr 2024 PSC07 Cessation of Salman Arshad as a person with significant control on 28 February 2024
18 Mar 2024 AD01 Registered office address changed from 167a Ground Floor Northfield Avenue London W13 9QT England to 106C Elgin Road Seven Kings Ilford IG3 8LW on 18 March 2024
29 Feb 2024 AP01 Appointment of Mr Salman Arshad as a director on 28 February 2024
28 Feb 2024 TM01 Termination of appointment of Rajat Kumar as a director on 28 February 2024
28 Feb 2024 PSC01 Notification of Salman Arshad as a person with significant control on 28 February 2024
28 Feb 2024 PSC07 Cessation of Rajat Kumar as a person with significant control on 28 February 2024
21 Feb 2024 PSC07 Cessation of Paul Morrow as a person with significant control on 2 February 2024
21 Feb 2024 TM01 Termination of appointment of Paul Morrow as a director on 1 February 2024
21 Feb 2024 PSC01 Notification of Rajat Kumar as a person with significant control on 1 February 2024
21 Feb 2024 AP01 Appointment of Mr Rajat Kumar as a director on 1 February 2024
10 Jan 2024 AD01 Registered office address changed from 89 Fleet Street London EC4Y 1DH England to 167a Ground Floor Northfield Avenue London W13 9QT on 10 January 2024
02 Nov 2023 AA Micro company accounts made up to 31 January 2023
09 Oct 2023 DS02 Withdraw the company strike off application
16 Aug 2023 AD01 Registered office address changed from 15-17 Westmill Road Ware SG12 0EF England to 89 Fleet Street London EC4Y 1DH on 16 August 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
17 May 2023 PSC01 Notification of Paul Morrow as a person with significant control on 12 May 2023