Advanced company searchLink opens in new window

J M DRYLINING LTD

Company number 07263116

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)
29 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
29 May 2024 PSC04 Change of details for Mrs Florica Morar as a person with significant control on 29 May 2024
29 May 2024 PSC01 Notification of Florica Morar as a person with significant control on 29 May 2024
29 May 2024 PSC07 Cessation of Maria Gif as a person with significant control on 29 May 2024
22 Feb 2024 AA Micro company accounts made up to 30 June 2023
09 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 2 June 2023
05 Jun 2023 AP03 Appointment of Mrs Florica Morar as a secretary on 5 June 2023
05 Jun 2023 TM02 Termination of appointment of Maria Gif as a secretary on 5 June 2023
02 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/06/23
05 Oct 2022 AA Micro company accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 30 June 2019
19 Aug 2019 AD01 Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019
11 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
08 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
10 Apr 2017 AD02 Register inspection address has been changed from 213 Carterhatch Road Enfield Middlesex EN3 5EA England to 51 Meadway Enfield EN3 6NX
10 Apr 2017 CH01 Director's details changed for Mr Ioan Morar on 10 April 2017
06 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016