DUMITRU CHINDRIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2024-03-10 with updates

View Document

10/06/2510 June 2025 Notification of Tony Jordan Michael Samuel Baynes as a person with significant control on 2024-03-10

View Document

10/06/2510 June 2025 Registered office address changed from 71a Grove Hill South Woodford London E18 2JA United Kingdom to 76 Corbett Road London E17 3JZ on 2025-06-10

View Document

14/05/2514 May 2025 Director's details changed for Mr Tony Jordan Michael Samuel Baynes on 2025-04-06

View Document

13/05/2513 May 2025 Appointment of Mr Tony Jordan Michael Samuel Baynes as a director on 2025-04-06

View Document

13/05/2513 May 2025 Termination of appointment of Neil Morris as a director on 2025-04-06

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/12/2420 December 2024 Termination of appointment of Sarbjit Singh as a director on 2024-12-04

View Document

11/12/2411 December 2024 Registered office address changed from 38 High Road London E18 2QL United Kingdom to 71a Grove Hill South Woodford London E18 2JA on 2024-12-11

View Document

04/12/244 December 2024 Appointment of Mr Neil Morris as a director on 2024-12-04

View Document

08/10/248 October 2024 Termination of appointment of Dumitru Chindris as a director on 2024-07-15

View Document

08/10/248 October 2024 Notification of Constantin-Lucian Corduneanu as a person with significant control on 2024-10-05

View Document

07/10/247 October 2024 Termination of appointment of a director

View Document

07/10/247 October 2024 Cessation of Constantin-Lucian Corduneanu as a person with significant control on 2024-07-16

View Document

07/10/247 October 2024 Termination of appointment of a director

View Document

07/10/247 October 2024 Cessation of Dumitru Chindris as a person with significant control on 2024-07-16

View Document

05/10/245 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

05/10/245 October 2024 Cessation of Sarbjit Singh as a person with significant control on 2024-10-05

View Document

05/10/245 October 2024 Appointment of Mr Constantin-Lucian Corduneanu as a director on 2024-10-05

View Document

05/10/245 October 2024 Notification of Constantin-Lucian Corduneanu as a person with significant control on 2024-10-05

View Document

05/10/245 October 2024 Notification of Sarbjit Singh as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

15/07/2415 July 2024 Appointment of Mr Sarbjit Singh as a director on 2024-07-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2021-05-31

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU CHINDRIS / 27/05/2019

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

12/05/1812 May 2018 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