Advanced company searchLink opens in new window

LUNCA DUNARII LTD

Company number 10150514

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)
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