CALINESCU VICTOR LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Registered office address changed from 25C Durham Terrace London W2 5PB England to 2 Grove Hill Road Flat 2 Harrow HA1 3AB on 2024-03-18

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Registered office address changed from Flat 2 2 Grove Hill Road Harrow HA1 3AB England to 25C Durham Terrace London W2 5PB on 2024-02-09

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 12 ACOL COURT ACOL ROAD LONDON NW6 3AE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/07/1731 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

23/03/1723 March 2017 PREVSHO FROM 30/03/2017 TO 31/01/2017

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CURREXT FROM 30/11/2016 TO 30/03/2017

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 11 CLEVELAND MANSIONS MOWLL STREET LONDON SW9 0ES ENGLAND

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 1A ELM TREE ROAD ELM TREE ROAD LONDON NW8 9JY ENGLAND

View Document

03/11/153 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company