MAIN REAL SERVICES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed to PO Box 4385, 11937499 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-23

View Document

12/06/2412 June 2024 Change of details for Ms Nicoleta Sandru as a person with significant control on 2024-06-01

View Document

11/06/2411 June 2024 Registered office address changed from 47C Upper Tooting Road London SW17 7TR England to 20 Wenlock Road London N1 7GU on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Ms Nicoleta Sandru on 2024-06-01

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Director's details changed for Ms Nicoleta Sandru on 2022-02-01

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

31/05/2131 May 2021 REGISTERED OFFICE CHANGED ON 31/05/2021 FROM 10 BALDOCK ROAD ROYSTON SG8 5BG ENGLAND

View Document

31/05/2131 May 2021 PSC'S CHANGE OF PARTICULARS / MS NICOLETA SANDRU / 31/05/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM NORWICH HOUSE SAVILE STREET HULL HU1 3ES ENGLAND

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLETA SANDRU / 01/01/2021

View Document

29/01/2129 January 2021 COMPANY NAME CHANGED MAIN REAL ESTATE LIMITED CERTIFICATE ISSUED ON 29/01/21

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLETA SANDRU

View Document

31/12/2031 December 2020 DISS40 (DISS40(SOAD))

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR IONUT-BOGDAN DOBRINCU

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/12/2030 December 2020 DIRECTOR APPOINTED MS NICOLETA SANDRU

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

30/12/2030 December 2020 CESSATION OF IONUT-BOGDAN DOBRINCU AS A PSC

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/1910 April 2019 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