- Company Overview for CONNECTED TRANSPORT SYSTEMS LTD (09933795)
- Filing history for CONNECTED TRANSPORT SYSTEMS LTD (09933795)
- People for CONNECTED TRANSPORT SYSTEMS LTD (09933795)
- More for CONNECTED TRANSPORT SYSTEMS LTD (09933795)
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
|
|
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 |