AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 12th June 2020 secretary's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th June 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On 12th June 2020 secretary's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th June 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 17th March 2017. New Address: 289 Brettenham Road London N18 2HF. Previous address: 8 Croft Gardens Warrington WA4 3LH England
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 18th May 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 5th May 2016. New Address: 8 Croft Gardens Warrington WA4 3LH. Previous address: 7 Arizona Crescent Great Sankey Warrington WA5 8DA
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th May 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th May 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed I c marinescu LIMITEDcertificate issued on 03/03/11
filed on: 3rd, March 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 289 Brettenham Road Edmonton London N18 2HF on 21st February 2011
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th May 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 18th May 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 19th May 2009 with shareholders record
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 24th September 2008 Appointment terminated director
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 24th September 2008 with shareholders record
filed on: 24th, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 24th September 2008 Appointment terminated secretary
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 6th June 2008 Secretary appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 6th June 2008 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 1st June 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 1st June 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 1st June 2007 New secretary appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 1st June 2007 New secretary appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 31st May 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st May 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, May 2007
| incorporation
|
|
NEWINC |
Incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(6 pages)
|