- Company Overview for DANIELGRECU LTD (12405317)
- Filing history for DANIELGRECU LTD (12405317)
- People for DANIELGRECU LTD (12405317)
- More for DANIELGRECU LTD (12405317)
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
Statement of capital on 2020-01-15
|