- Company Overview for CORNEL DRYLINING LTD (10531373)
- Filing history for CORNEL DRYLINING LTD (10531373)
- People for CORNEL DRYLINING LTD (10531373)
- More for CORNEL DRYLINING LTD (10531373)
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) |
---|---|---|---|
25 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
02 Jun 2023 | PSC01 | Notification of Anca-Roxana Panaitiu as a person with significant control on 6 April 2017 | |
02 Jun 2023 | CH01 | Director's details changed for Mrs Anca Panaitiu on 1 June 2023 | |
02 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 4 December 2017 | |
13 Dec 2022 | CS01 |
Confirmation statement made on 4 December 2022 with no updates
|
|
03 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England to Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR on 26 September 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Mar 2022 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
29 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
28 Aug 2018 | AP01 | Appointment of Mrs Anca Panaitiu as a director on 6 April 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from Suite 6, Parkway 5, Parkway Business Centre, 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 3 January 2018 | |
04 Dec 2017 | CS01 |
Confirmation statement made on 4 December 2017 with no updates
|
|
04 Dec 2017 | CH01 | Director's details changed for Mr Cornel Panaitiu on 1 December 2017 | |
10 May 2017 | AD01 | Registered office address changed from 622a Stockport Road Manchester M13 0SH England to Suite 6, Parkway 5, Parkway Business Centre, 300 Princess Road Manchester M14 7HR on 10 May 2017 |