Download leads from Nexok and grow your business. Find out more

Calltrans Ltd

Documents

Total Documents67
Total Pages166

Filing History

1 October 2020Change of details for Mrs Angelika Krystyna Goślińska as a person with significant control on 29 September 2020
30 September 2020Change of details for Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 28 September 2020
30 September 2020Change of details for Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 28 September 2020
30 September 2020Change of details for Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 28 September 2020
28 September 2020Notification of Angelika Krystyna Goślińska as a person with significant control on 28 September 2020
28 September 2020Director's details changed for Mrs Angelika Krystyna Goslinska on 28 September 2020
28 September 2020Appointment of Mrs Angelika Krystyna Goslinska as a director on 28 September 2020
28 September 2020Notification of Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 14 September 2020
14 September 2020Appointment of Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a secretary on 14 September 2020
14 September 2020Termination of appointment of Angelika Krystyna Goślińska as a director on 14 September 2020
14 September 2020Termination of appointment of Angelika Krystyna Goślińska as a secretary on 14 September 2020
14 September 2020Cessation of Angelika Krystyna Goślińska as a person with significant control on 14 September 2020
29 July 2020Unaudited abridged accounts made up to 31 October 2019
5 June 2020Director's details changed for Mrs Angelika Krystyna Goślińska on 17 May 2020
5 June 2020Director's details changed for Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim on 17 May 2020
5 June 2020Registered office address changed from 1 New Road Grays RM17 6NG England to 1 Derby Road Grays RM17 6QD on 5 June 2020
5 June 2020Secretary's details changed for Mrs Angelika Krystyna Goślińska on 17 May 2020
26 May 2020Confirmation statement made on 26 May 2020 with updates
19 May 2020Change of details for Mrs Angelika Krystyna Goślińska as a person with significant control on 12 May 2020
17 May 2020Secretary's details changed for Mrs Angelika Krystyna Goślińska on 12 May 2020
17 May 2020Director's details changed for Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim on 12 May 2020
17 May 2020Registered office address changed from 63 Saltersgate Peterborough PE1 4YA England to 1 New Road Grays RM17 6NG on 17 May 2020
17 May 2020Director's details changed for Mrs Angelika Krystyna Goślińska on 12 May 2020
24 September 2019Confirmation statement made on 24 September 2019 with updates
20 September 2019Confirmation statement made on 20 September 2019 with no updates
31 July 2019Unaudited abridged accounts made up to 31 October 2018
21 April 2019Termination of appointment of Hazem Mohamed Abdelmonem Mohamed Ibrahim as a secretary on 21 April 2019
21 April 2019Notification of Angelika Krystyna Goślińska as a person with significant control on 21 April 2019
21 April 2019Cessation of Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 21 April 2019
21 April 2019Appointment of Mrs Angelika Krystyna Goślińska as a secretary on 21 April 2019
21 April 2019Appointment of Mrs Angelika Krystyna Goślińska as a director on 21 April 2019
5 April 2019Cessation of Angelika Krystyna Goślińska as a person with significant control on 5 April 2019
5 April 2019Appointment of Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a secretary on 5 April 2019
5 April 2019Termination of appointment of Angelika Krystyna Goślińska as a director on 5 April 2019
5 April 2019Notification of Hazem Mohamed Abdelmonem Mohamed Ibrahim as a person with significant control on 5 April 2019
20 September 2018Confirmation statement made on 20 September 2018 with no updates
28 July 2018Micro company accounts made up to 31 October 2017
23 April 2018Appointment of Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a director on 23 April 2018
23 April 2018Termination of appointment of Hazem Mohamed Abdelmonem Mohamed Ibrahim as a director on 23 April 2018
23 April 2018Appointment of Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a director
28 March 2018Appointment of Mr Hazem Mohamed Abdelmonem Mohamed Ibrahim as a director on 22 March 2018
9 October 2017Confirmation statement made on 26 September 2017 with no updates
9 October 2017Confirmation statement made on 26 September 2017 with no updates
16 September 2017Registered office address changed from 8 Kent Road Peterborough Cambridgeshire PE3 6DG to 63 Saltersgate Peterborough PE1 4YA on 16 September 2017
16 September 2017Registered office address changed from 8 Kent Road Peterborough Cambridgeshire PE3 6DG to 63 Saltersgate Peterborough PE1 4YA on 16 September 2017
31 August 2017Total exemption small company accounts made up to 31 October 2016
31 August 2017Total exemption small company accounts made up to 31 October 2016
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-25
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-25
9 October 2016Confirmation statement made on 26 September 2016 with updates
9 October 2016Confirmation statement made on 26 September 2016 with updates
21 June 2016Total exemption small company accounts made up to 31 October 2015
21 June 2016Total exemption small company accounts made up to 31 October 2015
20 November 2015Previous accounting period extended from 30 September 2015 to 31 October 2015
20 November 2015Previous accounting period extended from 30 September 2015 to 31 October 2015
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
26 June 2015Total exemption small company accounts made up to 30 September 2014
26 June 2015Total exemption small company accounts made up to 30 September 2014
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
24 October 2013Registered office address changed from 8 8 Kent Road Peterborough Cambridgeshire PE3 6DG England on 24 October 2013
24 October 2013Registered office address changed from 8 8 Kent Road Peterborough Cambridgeshire PE3 6DG England on 24 October 2013
23 October 2013Registered office address changed from Ahead Spedition Ltd 8 Kent Road Peterborough Cambridgeshire PE3 6DG England on 23 October 2013
23 October 2013Registered office address changed from Ahead Spedition Ltd 8 Kent Road Peterborough Cambridgeshire PE3 6DG England on 23 October 2013
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing