Advanced company searchLink opens in new window

FG CLADDING SERVICES LTD

Company number 08629142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA Micro company accounts made up to 30 March 2023
04 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
27 Mar 2023 CH01 Director's details changed for Mr Mihai Rusti on 22 March 2023
27 Mar 2023 PSC04 Change of details for Mihai Rusti as a person with significant control on 22 March 2023
27 Mar 2023 AD01 Registered office address changed from 20 Offord Grove Leavesden Watford WD25 7NE England to 40 Granary Mansions Erebus Drive London SE28 0GH on 27 March 2023
28 Dec 2022 AA Micro company accounts made up to 30 March 2022
20 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
10 Nov 2021 CERTNM Company name changed mrt installations & coating LTD\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-08
20 Oct 2021 CERTNM Company name changed m r t logistic LTD\certificate issued on 20/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-08
04 Oct 2021 AA Micro company accounts made up to 31 March 2021
16 Aug 2021 PSC04 Change of details for Mihai Rusti as a person with significant control on 13 August 2021
13 Aug 2021 CH01 Director's details changed for Mr Mihai Rusti on 13 August 2021
13 Aug 2021 PSC04 Change of details for Mihai Rusti as a person with significant control on 13 August 2021
13 Aug 2021 AD01 Registered office address changed from Flat 120 Ocen Wharf 60 Westferry Road London E14 8JF England to 20 Offord Grove Leavesden Watford WD25 7NE on 13 August 2021
13 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
11 Jun 2019 AD01 Registered office address changed from 27 Edrick Road Edgware Middlesex London HA8 9HY to Flat 120 Ocen Wharf 60 Westferry Road London E14 8JF on 11 June 2019
08 Jun 2019 CH01 Director's details changed for Mr Mihai Rusti on 1 October 2018
08 Jun 2019 PSC04 Change of details for Mihai Rusti as a person with significant control on 1 October 2018
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Sep 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
17 Dec 2017 AA Micro company accounts made up to 31 March 2017