UID DRY-LINING LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Mr Nicolae Chiuariu as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewNotification of Ioan Dumitru Untiniuc as a person with significant control on 2017-02-28

View Document

20/08/2520 August 2025 NewChange of details for Mr Nicolae Chiuariu as a person with significant control on 2025-08-20

View Document

09/08/259 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-09

View Document

09/08/259 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

09/08/259 August 2025 NewNotification of Nicolae Chiuariu as a person with significant control on 2025-07-27

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-02-27 with updates

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/08/2424 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/09/191 September 2019 REGISTERED OFFICE CHANGED ON 01/09/2019 FROM 37 HEATHER AVENUE ROMFORD RM1 4SU ENGLAND

View Document

23/05/1923 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/09/1815 September 2018 REGISTERED OFFICE CHANGED ON 15/09/2018 FROM 8 TIDESLEA PATH LONDON SE28 0LX ENGLAND

View Document

21/05/1821 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/09/172 September 2017 SECRETARY APPOINTED MRS MIHAELA CHIUARIU

View Document

28/02/1728 February 2017 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