IASON TRANS LTD - History of Changes


DateDescription
2024-04-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-05 update statutory_documents FIRST GAZETTE
2023-10-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-10-30 delete address 38 ST. MICHAELS CLOSE AVELEY SOUTH OCKENDON ENGLAND RM15 4SZ
2020-10-30 insert address 52 TAMAR DRIVE AVELEY SOUTH OCKENDON ENGLAND RM15 4NB
2020-10-30 update registered_address
2020-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ILIE NISTOR / 08/09/2020
2020-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ILIE NISTOR / 08/09/2020
2020-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 38 ST. MICHAELS CLOSE AVELEY SOUTH OCKENDON RM15 4SZ ENGLAND
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-10-07 update account_category NO ACCOUNTS FILED => null
2017-10-07 update accounts_last_madeup_date null => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-18 => 2018-09-30
2017-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26 delete address 1 OVAL ROAD SOUTH DAGENHAM UNITED KINGDOM RM10 9DL
2017-04-26 insert address 38 ST. MICHAELS CLOSE AVELEY SOUTH OCKENDON ENGLAND RM15 4SZ
2017-04-26 update registered_address
2017-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 1 OVAL ROAD SOUTH DAGENHAM RM10 9DL UNITED KINGDOM
2017-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ILIE NISTOR / 16/02/2017
2017-01-07 insert sic_code 49410 - Freight transport by road
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2015-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION