- Company Overview for DANIEL GHEORGHE DELIVERY LIMITED (10483558)
- Filing history for DANIEL GHEORGHE DELIVERY LIMITED (10483558)
- People for DANIEL GHEORGHE DELIVERY LIMITED (10483558)
- More for DANIEL GHEORGHE DELIVERY LIMITED (10483558)
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) |
---|---|---|---|
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Feb 2022 | PSC04 | Change of details for Mr Daniel Gheorghe as a person with significant control on 18 February 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
24 Feb 2021 | AD01 | Registered office address changed from 4 Brancaster Close Drayton Norwich NR8 6GX England to 5 Poplar Close Horsford Norwich NR10 3SE on 24 February 2021 | |
25 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
08 Apr 2019 | AD01 | Registered office address changed from 55 Lodge Breck Drayton Norwich NR8 6AR England to 4 Brancaster Close Drayton Norwich NR8 6GX on 8 April 2019 | |
19 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
17 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Jun 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Daniel Gheorghe on 8 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Daniel Gheorghe on 8 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 53 Connaught Road Norwich NR2 3BP England to 55 Lodge Breck Drayton Norwich NR8 6AR on 9 January 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|