CONARG PROPERTY DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Change of details for Mr Gabriel Viorel Dascalu as a person with significant control on 2023-11-10

View Document

23/10/2423 October 2024 Director's details changed for Mr Gabriel Viorel Dascalu on 2023-11-10

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-03 with updates

View Document

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

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-01-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-03 with updates

View Document

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

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

12/11/2112 November 2021 Registration of charge 083569680002, created on 2021-11-05

View Document

12/11/2112 November 2021 Registration of charge 083569680001, created on 2021-11-05

View Document

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

View Accounts

04/08/204 August 2020 COMPANY NAME CHANGED GRD PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 04/08/20

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR GABRIEL VIOREL DASCALU

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY ROXANA IRIMIA

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY GABRIELA DASCALU

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR DRAGOS GRIGORE

View Document

03/08/203 August 2020 CESSATION OF GABRIELA DASCALU AS A PSC

View Document

03/08/203 August 2020 CESSATION OF ROXANA IRIMIA AS A PSC

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALIN IRINEL GHINEA

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL VIOREL DASCALU

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR CATALIN IRINEL GHINEA

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 COMPANY NAME CHANGED CONARG PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 01/04/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 57 PENNINGTON WAY LONDON SE12 9QA

View Document

24/10/1424 October 2014 SECRETARY APPOINTED MRS GABRIELA DASCALU

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR DRAGOS EUGEN GRIGORE

View Document

24/10/1424 October 2014 SECRETARY APPOINTED MRS ROXANA IRIMIA

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR GABRIEL DASCALU

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR CATALIN GHINEA

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM VICTORY WAY ADMIRALS PARK CROSSWAYS DARTFORD DA2 6QD UNITED KINGDOM

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information