CULLERA LTD

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU United Kingdom to Wrights Accountants Spaces Acero 1 Concourse Way Sheffield South Yorkshire S1 2BJ on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mr Georgel Petre as a person with significant control on 2025-04-14

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Termination of appointment of Georgel Petre as a director on 2022-11-07

View Document

07/11/227 November 2022 Registered office address changed from 4 Concorde Drive London E6 5XL England to Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU on 2022-11-07

View Document

10/10/2210 October 2022 Registered office address changed from Suite 5 Cranbrook Road Ilford IG1 4TD England to 4 Concorde Drive London E6 5XL on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Georgel Petre as a person with significant control on 2022-09-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

28/12/1528 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGEL PETRE / 01/09/2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 19 WINDSOR ROAD LONDON E7 0QT ENGLAND

View Document

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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