SORIN & GEORGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Cessation of Carmen Manolache as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Carmen Manolache as a director on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

22/01/2522 January 2025 Change of details for Mr Ovidiu-Sorin Manolache as a person with significant control on 2025-01-22

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/03/2419 March 2024 Change of details for a person with significant control

View Document

18/03/2418 March 2024 Termination of appointment of Gheorghe Manolache as a director on 2024-03-18

View Document

18/03/2418 March 2024 Cessation of Ovidiu-Sorin Manolache as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Gheorghe Manolache as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Notification of Ovidiu-Sorin Manolache as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-03-30

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

22/09/2322 September 2023 Notification of Carmen Manolache as a person with significant control on 2023-09-22

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS CARMEN MANOLACHE

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN OVIDIU MANOLACHE / 23/05/2013

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 74 STRATTON DRIVE LONDON UK IG11 9HD ENGLAND

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE MANOLACHE / 23/05/2013

View Document

16/04/1316 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P AND M SHELLEY LTD


  • 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