Advanced company searchLink opens in new window

NT TRAN LIMITED

Company number 10535244

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)
15 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with no updates
23 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 4
22 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
13 Jan 2022 PSC07 Cessation of Nghi Thuy Tran as a person with significant control on 1 June 2021
12 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 May 2021
22 Apr 2021 PSC01 Notification of Steven Robert Beck as a person with significant control on 20 April 2021
22 Apr 2021 AP01 Appointment of Mr Steven Robert Beck as a director on 20 April 2021
20 Apr 2021 CH01 Director's details changed for Mrs Nghi Thuy Tran on 20 April 2021
20 Apr 2021 PSC04 Change of details for Mrs Nghi Thuy Tran as a person with significant control on 20 April 2021
20 Apr 2021 AP01 Appointment of Mr Andrew Bruce Carruthers as a director on 20 April 2021
20 Apr 2021 PSC01 Notification of Andrew Bruce Carruthers as a person with significant control on 20 April 2021
24 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 May 2019 AD01 Registered office address changed from 43a Kingsgate Road London NW6 4TD England to 8 Elm Close Amersham Buckinghamshire HP6 5DD on 9 May 2019
04 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
21 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-21
  • GBP 1