STEFAN NICULESCU LTD

Company Documents

DateDescription
15/01/2515 January 2025 Notification of Claudia Maria Niculescu as a person with significant control on 2023-04-01

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2023-12-03

View Document

15/01/2515 January 2025 Change of details for Mr Stefan Aurel Niculescu as a person with significant control on 2023-04-01

View Document

06/01/256 January 2025 Registered office address changed from 35 Bobbin Lane Lincoln LN2 4ZB England to 46 Nettleham Road Lincoln LN2 1RH on 2025-01-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Registered office address changed from 7 Checkpoint Court Sadler Road Lincoln LN6 3PW England to 35 Bobbin Lane Lincoln LN2 4ZB on 2024-02-14

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM C/O THE JAB PARTNERSHIP 14 MOORLAND WAY LINCOLN LN6 7JW

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAUDIA MARIA NICULESCU / 01/09/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEFAN AUREL NICULESCU / 01/09/2013

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM BMI LINCOLN HOSPITAL CHURCH LANE LINCOLN LN2 1QU ENGLAND

View Document

05/06/135 June 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM SPRINGFIELD HOSPITAL LAWN LANE, SPRINGFIELD CHELMSFORD ESSEX CM1 7GU UNITED KINGDOM

View Document

03/12/123 December 2012 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