Advanced company searchLink opens in new window

DENI & LEO GROUP LTD

Company number 13260581

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)
20 Feb 2024 PSC04 Change of details for Andreea Alina Patrau as a person with significant control on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Andreea Alina Patrau on 20 February 2024
20 Feb 2024 AD01 Registered office address changed from 63 Sturla Road Chatham ME4 5QL England to Flat 19, Block B Five Ways Court Chatham ME4 4DF on 20 February 2024
13 Dec 2023 TM01 Termination of appointment of Andrei Leontin Nemet as a director on 12 December 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
23 Nov 2023 PSC01 Notification of Andreea Alina Patrau as a person with significant control on 7 November 2023
23 Nov 2023 PSC07 Cessation of Marian Viorel Tereujanu as a person with significant control on 7 November 2023
23 Nov 2023 PSC07 Cessation of Andrei Leontin Nemet as a person with significant control on 7 November 2023
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 7 November 2023
  • GBP 40
23 Nov 2023 AP01 Appointment of Andreea Alina Patrau as a director on 7 November 2023
23 Nov 2023 TM01 Termination of appointment of Marian Viorel Tereujanu as a director on 7 November 2023
10 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
25 Sep 2023 PSC04 Change of details for Mr Marian Viorel Tereujanu as a person with significant control on 25 September 2023
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
10 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with updates
07 Apr 2022 CH01 Director's details changed for Mr Marian Viorel Tereujanu on 7 April 2022
11 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-11
  • GBP 2