Advanced company searchLink opens in new window

DENI & LEO LIMITED

Company number 08091727

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)
12 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2024 TM02 Termination of appointment of Daniela Elena Nemet as a secretary on 7 March 2024
11 Mar 2024 AD01 Registered office address changed from 63 Sturla Road Chatham Kent ME4 5QL United Kingdom to 95 Maritime House Ocean Drive Gillingham Kent ME7 1GT on 11 March 2024
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
20 Oct 2023 PSC07 Cessation of Andrei Leontin Nemet as a person with significant control on 19 October 2023
20 Oct 2023 TM01 Termination of appointment of Andrei Leontin Nemet as a director on 19 October 2023
25 Sep 2023 PSC04 Change of details for Mr Marian Viorel Tereujanu as a person with significant control on 25 September 2023
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
02 Jun 2023 PSC04 Change of details for Mr Marian Viorel Tereujanu as a person with significant control on 2 June 2023
04 Jan 2023 AA Unaudited abridged accounts made up to 30 June 2022
01 Sep 2022 PSC04 Change of details for Mr Andrei Leontin Nemet as a person with significant control on 1 September 2022
25 Jul 2022 PSC01 Notification of Andrei Leontin Nemet as a person with significant control on 20 March 2017
23 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
07 Apr 2022 CH01 Director's details changed for Mr Marian Viorel Tereujanu on 7 April 2022
24 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
14 Nov 2019 AA Unaudited abridged accounts made up to 30 June 2019
04 Nov 2019 MR01 Registration of charge 080917270003, created on 30 October 2019
04 Nov 2019 MR04 Satisfaction of charge 080917270002 in full
21 Jun 2019 MR01 Registration of charge 080917270002, created on 17 June 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
05 Apr 2019 MR04 Satisfaction of charge 080917270001 in full