- Company Overview for LUNCA DUNARII LTD (10150514)
- Filing history for LUNCA DUNARII LTD (10150514)
- People for LUNCA DUNARII LTD (10150514)
- More for LUNCA DUNARII LTD (10150514)
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) |
---|---|---|---|
02 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Sep 2023 | CH01 | Director's details changed for Mr Mark Anthony Jones on 1 September 2023 | |
11 Sep 2023 | PSC04 | Change of details for Mr Mark Anthony Jones as a person with significant control on 1 September 2023 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
31 Jan 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 30 September 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
10 Nov 2021 | TM01 | Termination of appointment of Marian Gabriel Terci as a director on 9 November 2021 | |
10 Nov 2021 | TM02 | Termination of appointment of Marian Gabriel Terci as a secretary on 9 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Mark Anthony Jones as a director on 9 November 2021 | |
10 Nov 2021 | PSC07 | Cessation of Marian Gabriel Terci as a person with significant control on 9 November 2021 | |
10 Nov 2021 | PSC07 | Cessation of Adriana Stavarache as a person with significant control on 9 November 2021 | |
10 Nov 2021 | PSC01 | Notification of Mark Anthony Jones as a person with significant control on 9 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 7 Foundry House Kennet Way Hungerford Berkshire RG17 0YZ England to 62 Bartholomew Street Newbury Berkshire RG14 7BE on 10 November 2021 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
13 Jul 2020 | PSC04 | Change of details for Marian Gabriel Terci as a person with significant control on 31 July 2019 | |
10 Jul 2020 | AD01 | Registered office address changed from 7 Foundary House Kennet Way Hungerford RG17 0YZ England to 7 Foundry House Kennet Way Hungerford Berkshire RG17 0YZ on 10 July 2020 | |
10 Jul 2020 | PSC01 | Notification of Adriana Stavarache as a person with significant control on 31 July 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates |