DENI & LEO GROUP LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Registered office address changed from 63 Sturla Road Chatham ME4 5QL England to Flat 19, Block B Five Ways Court Chatham ME4 4DF on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Andreea Alina Patrau as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Andreea Alina Patrau on 2024-02-20

View Document

13/12/2313 December 2023 Termination of appointment of Andrei Leontin Nemet as a director on 2023-12-12

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

23/11/2323 November 2023 Notification of Andreea Alina Patrau as a person with significant control on 2023-11-07

View Document

23/11/2323 November 2023 Termination of appointment of Marian Viorel Tereujanu as a director on 2023-11-07

View Document

23/11/2323 November 2023 Appointment of Andreea Alina Patrau as a director on 2023-11-07

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

23/11/2323 November 2023 Cessation of Marian Viorel Tereujanu as a person with significant control on 2023-11-07

View Document

23/11/2323 November 2023 Cessation of Andrei Leontin Nemet as a person with significant control on 2023-11-07

View Document

10/10/2310 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Change of details for Mr Marian Viorel Tereujanu as a person with significant control on 2023-09-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/03/2111 March 2021 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