P.MIRCEA SERVICES LTD

Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

10/06/2510 June 2025 Director's details changed for Mr. Pop Mircea on 2025-06-09

View Document

10/06/2510 June 2025 Change of details for Mr. Pop Mircea as a person with significant control on 2025-06-09

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

23/12/2423 December 2024 Registered office address changed from 57 Castilla Place Castilla Place Burton-on-Trent DE13 0SU England to 83 Oakfield Road Alrewas Burton-on-Trent DE13 7ET on 2024-12-23

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Registered office address changed from 29 Hospital Street Tamworth B79 7EE England to 57 Castilla Place Castilla Place Burton-on-Trent DE13 0SU on 2023-03-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

06/03/236 March 2023 Registered office address changed from 57 Castilla Place Castilla Place Burton-on-Trent DE13 0SU England to 57 Castilla Place Castilla Place Burton-on-Trent DE13 0SU on 2023-03-06

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

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

15/02/2215 February 2022 Registered office address changed from 2 Dulwich Grange Bratton Telford TF5 0EB United Kingdom to 29 Hospital Street Tamworth B79 7EE on 2022-02-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1813 November 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