Advanced company searchLink opens in new window

CORNEL DRYLINING LTD

Company number 10531373

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/06/23
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/06/23
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