CRISTIAN BUILDERS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Termination of appointment of Mihai Daniel Gherghina as a director on 2023-11-05

View Document

06/11/236 November 2023 Appointment of Mr Mihai Daniel Gherghina as a director on 2023-10-28

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

12/06/2312 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-05 with updates

View Document

03/12/213 December 2021 Registered office address changed from 276 Sherrard Road London E12 6UF England to 37 Churston Avenue London E13 0RJ on 2021-12-03

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY CRISTIAN LUPULESCU

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 5 REGINALD ROAD FIRST FLOOR LONDON E7 9HS ENGLAND

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR JURAJ REDAJ

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JURAJ REDAJ

View Document

06/09/196 September 2019 CESSATION OF CRISTIAN LUPULESCU AS A PSC

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN LUPULESCU

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

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

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM FIRST FLOOR, 5A REGINALD ROAD LONDON E7 9HS ENGLAND

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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