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

Maxload Transport Limited

Documents

Total Documents33
Total Pages117

Filing History

23 February 2021Appointment of Mr Mostafa Changi as a director on 23 February 2021
23 February 2021Termination of appointment of Sebastian Marius Mateiu as a director on 23 February 2021
23 February 2021Cessation of Sebastian Marius Mateiu as a person with significant control on 23 February 2021
23 February 2021Registered office address changed from 3 Harlech Gardens Hounslow TW5 9PR England to 19 Pedley Road Dagenham RM8 1XE on 23 February 2021
22 February 2021Accounts for a dormant company made up to 29 February 2020
21 January 2021Notification of Sebastian Marius Mateiu as a person with significant control on 6 January 2021
21 January 2021Termination of appointment of Ancuta-Elena Pasca as a director on 12 July 2020
6 January 2021Appointment of Mr Sebastian Marius Mateiu as a director on 4 January 2021
6 January 2021Cessation of Ancuta-Elena Pasca as a person with significant control on 1 August 2020
15 February 2020Notification of Ancuta-Elena Pasca as a person with significant control on 15 February 2020
8 February 2020Termination of appointment of Nicolae-Dragos Cosma as a director on 8 February 2020
8 February 2020Cessation of Ancuta-Elena Pasca as a person with significant control on 8 February 2020
8 February 2020Appointment of Mrs Ancuta-Elena Pasca as a director on 8 February 2020
8 February 2020Notification of Ancuta-Elena Pasca as a person with significant control on 8 February 2020
8 February 2020Confirmation statement made on 8 February 2020 with updates
8 February 2020Registered office address changed from 36 Peveral Walk Basingstoke RG22 6QA England to 3 Harlech Gardens Hounslow TW5 9PR on 8 February 2020
8 February 2020Cessation of Boubeker Lellouche as a person with significant control on 8 February 2020
27 November 2019Micro company accounts made up to 28 February 2019
1 November 2019Confirmation statement made on 1 November 2019 with updates
31 October 2019Termination of appointment of Boubeker Lellouche as a director on 31 October 2019
31 October 2019Appointment of Mr Nicolae-Dragos Cosma as a director on 31 October 2019
31 October 2019Registered office address changed from 7 Cumberland Crescent Angmering Littlehampton West Sussex BN16 4BL England to 36 Peveral Walk Basingstoke RG22 6QA on 31 October 2019
1 March 2019Confirmation statement made on 27 February 2019 with no updates
6 November 2018Micro company accounts made up to 28 February 2018
8 March 2018Confirmation statement made on 27 February 2018 with no updates
27 November 2017Micro company accounts made up to 28 February 2017
27 November 2017Micro company accounts made up to 28 February 2017
17 March 2017Confirmation statement made on 27 February 2017 with updates
17 March 2017Confirmation statement made on 27 February 2017 with updates
20 May 2016Registered office address changed from Flat 2, 156 Birchanger Road London SE25 5BQ United Kingdom to 7 Cumberland Crescent Angmering Littlehampton West Sussex BN16 4BL on 20 May 2016
20 May 2016Registered office address changed from Flat 2, 156 Birchanger Road London SE25 5BQ United Kingdom to 7 Cumberland Crescent Angmering Littlehampton West Sussex BN16 4BL on 20 May 2016
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 100
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 100
Sign up now to grow your client base. Plans & Pricing