STALIN CONSULTING LTD

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Termination of appointment of Andrei Ungurean as a director on 2023-08-19

View Document

04/09/234 September 2023 Registered office address changed from 3 Queens Avenue Stanmore HA7 2LF England to 128 City Road London EC1V 2NX on 2023-09-04

View Document

04/09/234 September 2023 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mr Isaac Cohen as a director on 2023-08-19

View Document

04/09/234 September 2023 Notification of Isaac Cohen as a person with significant control on 2023-08-19

View Document

04/09/234 September 2023 Cessation of Andrei Ungurean as a person with significant control on 2023-08-19

View Document

12/07/2312 July 2023 Registered office address changed from 42 Lindsay Road New Haw Addlestone KT15 3BE England to 3 Queens Avenue Stanmore HA7 2LF on 2023-07-12

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

28/12/2228 December 2022 Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to 42 Lindsay Road New Haw Addlestone KT15 3BE on 2022-12-28

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Registered office address changed from 142 Plashet Road London E13 0QS England to 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE on 2021-12-13

View Document

29/11/2129 November 2021 Registered office address changed from 20 Cowper Avenue London E6 1BJ England to 142 Plashet Road London E13 0QS on 2021-11-29

View Document

25/11/2125 November 2021 Termination of appointment of Andrei Mihail Puscas as a director on 2021-11-25

View Document

25/11/2125 November 2021 Notification of Andrei Ungurean as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Cessation of Andrei Mihail Puscas as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of Mr Andrei Ungurean as a director on 2021-11-25

View Document

02/11/212 November 2021 Registered office address changed from 37 Morley Crescent Stanmore HA7 2LG England to 20 Cowper Avenue London E6 1BJ on 2021-11-02

View Document

11/02/2111 February 2021 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