Advanced company searchLink opens in new window

PUSCARIE LTD

Company number 09513789

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)
24 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
29 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
15 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Nov 2018 CH01 Director's details changed for Mr Paul Constantin Mitu on 20 November 2018
28 Nov 2018 PSC04 Change of details for Mr Paul Constantin Mitu as a person with significant control on 20 November 2018
28 Nov 2018 AD01 Registered office address changed from 91 Kingston Road , Ipswich , Suffolk Kingston Road Ipswich IP1 4BG England to 30 Bishops Road Bury St. Edmunds IP33 1TG on 28 November 2018
16 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Oct 2016 AA01 Previous accounting period shortened from 31 March 2016 to 29 February 2016
17 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
17 Apr 2016 TM02 Termination of appointment of Aurica Dobre as a secretary on 17 April 2016
17 Apr 2016 CH01 Director's details changed for Mr. Paul Constantin Mitu on 15 April 2016
17 Apr 2016 TM02 Termination of appointment of Aurica Dobre as a secretary on 17 April 2016
17 Apr 2016 AD01 Registered office address changed from 91 Kingston Road , Ipswich , Suffolk Kingston Road Ipswich IP1 4BG England to 91 Kingston Road , Ipswich , Suffolk Kingston Road Ipswich IP1 4BG on 17 April 2016