C.R.DESIGN&BUILD LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Notification of Diana-Delia Moldovan as a person with significant control on 2021-07-01

View Document

01/08/251 August 2025 Change of details for Mr Raul-Dragos Moldovan as a person with significant control on 2021-07-01

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

04/12/224 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAUL DRAGOS MOLDOVAN / 15/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR RAUL DRAGOS MOLDOVAN / 15/06/2017

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 18 KENNEDY ROAD LONDON W7 1JN

View Document

20/05/1920 May 2019 Registered office address changed from , 18 Kennedy Road, London, W7 1JN to Grainthorpe House Sixteen Foot Bank Stonea March PE15 0DX on 2019-05-20

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAUL DRAGOS MOLDOVAN / 21/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR RAUL DRAGOS MOLDOVAN / 21/06/2018

View Document

12/06/1812 June 2018 Registered office address changed from , 1C Wells House Road Wells House Road, London, NW10 6ED, United Kingdom to Grainthorpe House Sixteen Foot Bank Stonea March PE15 0DX on 2018-06-12

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 1C WELLS HOUSE ROAD WELLS HOUSE ROAD LONDON NW10 6ED UNITED KINGDOM

View Document

15/06/1715 June 2017 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