CONSTANTIN CURIER LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Registered office address changed from 4a High Road Leyton London London E10 6RT England to 45a St. Marks Road Enfield EN1 1BG on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Constantin Feraru as a director on 2024-10-01

View Document

17/10/2417 October 2024 Cessation of Constantin Feraru as a person with significant control on 2024-10-01

View Document

17/10/2417 October 2024 Appointment of Mr Aman Singh as a director on 2024-10-17

View Document

01/09/241 September 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/09/241 September 2024 Confirmation statement made on 2023-03-01 with updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

06/10/226 October 2022 Voluntary strike-off action has been suspended

View Document

06/10/226 October 2022 Voluntary strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

21/04/2121 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN FERARU / 01/03/2021

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

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

View Accounts

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 45 CHESTNUT AVENUE LONDON E7 0JQ

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM FLAT 96 PRIORY ROAD PRIORY COURT LONDON E6 1PU ENGLAND

View Document

16/01/2016 January 2020 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