STEFAN NICULESCU LTD
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Notification of Claudia Maria Niculescu as a person with significant control on 2023-04-01 |
15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2023-12-03 |
15/01/2515 January 2025 | Change of details for Mr Stefan Aurel Niculescu as a person with significant control on 2023-04-01 |
06/01/256 January 2025 | Registered office address changed from 35 Bobbin Lane Lincoln LN2 4ZB England to 46 Nettleham Road Lincoln LN2 1RH on 2025-01-06 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-03 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Registered office address changed from 7 Checkpoint Court Sadler Road Lincoln LN6 3PW England to 35 Bobbin Lane Lincoln LN2 4ZB on 2024-02-14 |
03/01/243 January 2024 | Micro company accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
24/02/2324 February 2023 | Micro company accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
21/04/1721 April 2017 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM C/O THE JAB PARTNERSHIP 14 MOORLAND WAY LINCOLN LN6 7JW |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAUDIA MARIA NICULESCU / 01/09/2013 |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEFAN AUREL NICULESCU / 01/09/2013 |
03/12/133 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM BMI LINCOLN HOSPITAL CHURCH LANE LINCOLN LN2 1QU ENGLAND |
05/06/135 June 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM SPRINGFIELD HOSPITAL LAWN LANE, SPRINGFIELD CHELMSFORD ESSEX CM1 7GU UNITED KINGDOM |
03/12/123 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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