Advanced company searchLink opens in new window

DANIELGRECU LTD

Company number 12405317

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 Aug 2024 AD01 Registered office address changed from Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 12 August 2024
04 Jul 2024 AA Micro company accounts made up to 5 April 2024
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 5 April 2023
03 Mar 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
26 Oct 2022 AD01 Registered office address changed from 2 Lydgate Road Soothill Batley WF17 6EY United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 26 October 2022
13 Oct 2022 AA Micro company accounts made up to 5 April 2022
19 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
19 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
06 Sep 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
10 Jun 2020 AD01 Registered office address changed from Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF United Kingdom to 2 Lydgate Road Soothill Batley WF17 6EY on 10 June 2020
25 Mar 2020 PSC07 Cessation of Andrew Corbett as a person with significant control on 4 February 2020
23 Mar 2020 PSC01 Notification of Reggie Talle as a person with significant control on 4 February 2020
10 Feb 2020 TM01 Termination of appointment of Andrew Corbett as a director on 4 February 2020
07 Feb 2020 AP01 Appointment of Mr Reggie Talle as a director on 4 February 2020
04 Feb 2020 AD01 Registered office address changed from 7 Sun Terrace Sundridge Drive Chatham ME5 8HB United Kingdom to Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF on 4 February 2020
15 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-15
  • GBP 1