MICRO TRANSIT SYSTEMS LIMITED

130 130 Shaftesbury Avenue 130 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom
StatusACTIVE
Company No.05590799
CategoryPrivate Limited Company
Incorporated12 Oct 2005
Age18 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

MICRO TRANSIT SYSTEMS LIMITED is an active private limited company with number 05590799. It was incorporated 18 years, 6 months, 15 days ago, on 12 October 2005. The company address is 130 130 Shaftesbury Avenue 130 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Address

Type: AD01

Old address: , 130 Shaftesbury Avenue, C/O Brebners, London, W1D 5AR, England

Change date: 2021-10-30

New address: 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Christopher Vincent Cook

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

New address: 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

Change date: 2018-09-11

Old address: , 20 Larkhall Lane, London, SW4 6SP, England

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Budd

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Mar 2017

Action Date: 11 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-11

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 30 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Christopher Vincent Cook

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: , 7 Danehurst Street, Fulham, London, SW6 6SA

New address: 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

Change date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Glyn Jones

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ultra bidco LIMITED\certificate issued on 11/02/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Jones

Appointment date: 2015-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Grace Marten Smallwood

Change date: 2014-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Ian James Sanderson

Appointment date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed learned lion LTD\certificate issued on 24/09/14

Documents

View document PDF

Change of name notice

Date: 24 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Grace Marten Smallwood

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Grace Marten Smallwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-08

Officer name: Ms Grace Marten Smallwood

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Nigel Clarke

Change date: 2010-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from, 53 chandos place, london, WC2N 4HS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mga chambers LIMITED\certificate issued on 19/01/09

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/07; change of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 12 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED SERVICES NORTHWEST LIMITED

ALEXANDER BURSK, PARK GATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:10038008
Status:ACTIVE
Category:Private Limited Company

CWF CONSULTANTS LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:10469526
Status:LIQUIDATION
Category:Private Limited Company

EMOTIHEALTH LTD

CROSBY COURT,BIRMINGHAM,B3 1QG

Number:11270053
Status:ACTIVE
Category:Private Limited Company

GYLLYNG HALL MANAGEMENT COMPANY LIMITED

FLAT 4 GYLLYNG HALL,FALMOUTH,TR11 3EL

Number:03285681
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMMIGRATION MANAGEMENT GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11844944
Status:ACTIVE
Category:Private Limited Company

PURPLE LINES TECHNOLOGY LTD

43 DUNLACE ROAD,LONDON,E5 0NF

Number:08669802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source