Advanced company searchLink opens in new window

A UK BUSINESS LIMITED

Company number 05783480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
  • ANNOTATION Other The address of rachel paula hartley-voiculescu, former secretary of a uk business LIMITED, was partially-suppressed on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Aurel Voiculescu, former director of a uk business LIMITED, was partially-suppressed on 06/02/2020 under section 1088 of the Companies Act 2006.
28 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
  • ANNOTATION Other The address of rachel paula hartley-voiculescu, former secretary of a uk business LIMITED, was partially-suppressed on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Aurel Voiculescu, former director of a uk business LIMITED, was partially-suppressed on 06/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Aurel Voiculescu, former director of a uk business LIMITED, was partially-suppressed on 06/02/2020 under section 1088 of the Companies Act 2006.
20 Apr 2010 AD03 Register(s) moved to registered inspection location
20 Apr 2010 AD02 Register inspection address has been changed
23 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
21 Apr 2009 363a Return made up to 18/04/09; full list of members
  • ANNOTATION Other The address of rachel paula hartley-voiculescu, former secretary of a uk business LIMITED, was partially-suppressed on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Auriel Voiculescu former director of a uk business LIMITED was partially-suppressed on 05/02/2020 under section 1088 of the Companies Act 2006.
25 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
08 May 2008 363a Return made up to 18/04/08; full list of members
  • ANNOTATION Other The address of rachel paula hartley-voiculescu, former secretary of a uk business LIMITED, was partially-suppressed on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Aurel Voiculescu former director of a uk business LIMITED was partially-suppressed on 29/01/2020 under section 1088 of the Companies Act 2006.
08 May 2008 288c Director's change of particulars / aurel voiculescu / 07/05/2008
08 May 2008 288c Director's change of particulars / aurel voiculescu / 07/05/2008
15 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
13 Jun 2007 363a Return made up to 18/04/07; full list of members
  • ANNOTATION Other The address of rachel paula hartley-voiculescu, former secretary of a uk business LIMITED, was partially-suppressed on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Aurel Voiculescu, former director of a uk business LIMITED, was partially-suppressed on 06/02/2020 under section 1088 of the Companies Act 2006.
13 Jun 2007 288c Secretary's particulars changed
  • ANNOTATION Other The address of rachel paula hartley-voiculescu, former secretary of a uk business LIMITED, was partially-suppressed on 10/12/2019 under section 1088 of the Companies Act 2006
11 May 2007 287 Registered office changed on 11/05/07 from: 37 warick way, telford, TF1 6JZ
15 Jun 2006 288c Director's particulars changed
  • ANNOTATION Other The address of Aurel Voiculescu insert role I.E. former director of a uk business LIMITED, was partially-suppressed on 29/01/2020 under section 1088 of the Companies Act 2006.
17 May 2006 288a New secretary appointed
17 May 2006 288a New director appointed
24 Apr 2006 288b Secretary resigned
24 Apr 2006 288b Director resigned
18 Apr 2006 NEWINC Incorporation