- Company Overview for DENI & LEO LIMITED (08091727)
- Filing history for DENI & LEO LIMITED (08091727)
- People for DENI & LEO LIMITED (08091727)
- Charges for DENI & LEO LIMITED (08091727)
- More for DENI & LEO LIMITED (08091727)
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) |
---|---|---|---|
21 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
26 Jun 2018 | PSC04 | Change of details for a person with significant control | |
26 Jun 2018 | PSC01 | Notification of Marian Viorel Tereujanu as a person with significant control on 20 March 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
22 Jun 2018 | CH03 | Secretary's details changed for Daniela Elena Nemet on 22 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Marian Viorel Tereujanu on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Andrei Leontin Nemet on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Marian Viorel Tereujanu on 20 June 2018 | |
20 Jun 2018 | CH03 | Secretary's details changed for Daniela Elena Jurca on 20 June 2018 | |
08 Feb 2018 | MR01 | Registration of charge 080917270001, created on 8 February 2018 | |
22 Nov 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 63 Sturla Road Chatham Kent ME4 5QL on 25 August 2017 | |
18 Jul 2017 | PSC04 | Change of details for a person with significant control | |
18 Jul 2017 | PSC01 | Notification of Marian Viorel Tereujanu as a person with significant control on 20 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
20 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
20 Mar 2017 | AP01 | Appointment of Mr Marian Viorel Tereujanu as a director on 20 March 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |