Hamilton
Lanarkshire
ML3 9TX
Scotland
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
100 at £0.01 | Andrzej Luczkanin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133 |
Cash | £4,274 |
Current Liabilities | £4,141 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
13 June 2023 | Termination of appointment of Marta Magdalena Luczkanin as a director on 13 June 2023 (1 page) |
---|---|
13 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
24 June 2022 | Director's details changed for Mr Marta Magdalena Luczkanin on 18 May 2022 (2 pages) |
24 May 2022 | Director's details changed for Mr Marta Magdalena Luczkanin on 24 May 2022 (2 pages) |
19 May 2022 | Director's details changed for Mr Andrzej Luczkanin on 11 May 2022 (2 pages) |
18 May 2022 | Registered office address changed from 272 Bath Street Glasgow Scotland to 272 Bath Street Glasgow G2 4JR on 18 May 2022 (1 page) |
18 May 2022 | Director's details changed for Mr Andrzej Luczkanin on 11 May 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Marta Magdalena Luczkanin on 11 May 2022 (2 pages) |
18 May 2022 | Change of details for Mr Andrzej Luczkanin as a person with significant control on 11 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Marta Magdalena Luczkanin on 11 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Marta Luczkanin on 13 May 2022 (2 pages) |
17 May 2022 | Registered office address changed from 14a Craigburn Street Hamilton ML3 7RB Scotland to 272 Bath Street Glasgow on 17 May 2022 (1 page) |
17 May 2022 | Director's details changed for Mr Andrzej Luczkanin on 11 May 2022 (2 pages) |
17 May 2022 | Change of details for Mr Andrzej Luczkanin as a person with significant control on 11 May 2022 (2 pages) |
13 May 2022 | Company name changed a & m 24H transport LTD\certificate issued on 13/05/22
|
13 May 2022 | Appointment of Mr Marta Luczkanin as a director on 11 May 2022 (2 pages) |
13 May 2022 | Change of details for Mr Andrzej Luczkanin as a person with significant control on 11 May 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
20 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
31 March 2022 | Change of details for Mr Andrzej Luczkanin as a person with significant control on 28 March 2022 (2 pages) |
31 March 2022 | Director's details changed for Mr Andrzej Luczkanin on 28 March 2022 (2 pages) |
31 March 2022 | Registered office address changed from 124 Hillhouse Road Hamilton Lanarkshire ML3 9TX to 14a Craigburn Street Hamilton ML3 7RB on 31 March 2022 (1 page) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
23 January 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
23 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|