MIHAI-SILVIU GHERMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

29/06/2129 June 2021 Change of details for Mr Mihai Silviu Gherman as a person with significant control on 2021-06-26

View Document

29/06/2129 June 2021 Registered office address changed from 31 the Shaulders Taunton TA2 8QD England to Flat 4, 20 Church Street Taunton TA1 3JF on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Mihai Silviu Gherman on 2021-06-26

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

05/12/185 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR MIHAI SILVIU GHERMAN / 12/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 6 PRIORY AVENUE TAUNTON SOMERSET TA1 1XX UNITED KINGDOM

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI SILVIU GHERMAN / 12/03/2018

View Document

21/02/1821 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

16/11/1616 November 2016 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