Advanced company searchLink opens in new window

DE GUSTIBUS I LTD

Company number 12322229

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)
01 Aug 2024 AA Micro company accounts made up to 30 November 2023
11 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
24 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
18 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
18 Jul 2020 TM01 Termination of appointment of Lidia Banu as a director on 18 July 2020
18 Jul 2020 AD01 Registered office address changed from 10 Chequer Street Bulkington Bedworth CV12 9NH England to 78 Barnacle Lane Bulkington Bedworth CV12 9RQ on 18 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
14 Jul 2020 PSC07 Cessation of Lidia Banu as a person with significant control on 14 July 2020
14 Jul 2020 PSC01 Notification of Dan Cristian Berim as a person with significant control on 14 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 Jul 2020 TM01 Termination of appointment of Irina-Maria Radulescu-Mateescu as a director on 14 July 2020
14 Jul 2020 AP01 Appointment of Mr Dan Cristian Berim as a director on 14 July 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 PSC01 Notification of Lidia Banu as a person with significant control on 2 June 2020
03 Jun 2020 PSC07 Cessation of Irina-Maria Radulescu-Mateescu as a person with significant control on 2 June 2020
26 May 2020 AP01 Appointment of Miss Lidia Banu as a director on 25 May 2020
05 Dec 2019 AD01 Registered office address changed from 297 Grangemouth Road Coventry CV6 3FF United Kingdom to 10 Chequer Street Bulkington Bedworth CV12 9NH on 5 December 2019
19 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-19
  • GBP 1