London
E6 3PJ
Secretary Name | Florentina Cristea |
---|---|
Nationality | Rymenian |
Status | Current |
Appointed | 05 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Brooks Avenue London E6 3PJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.cristealtd.com/ |
---|---|
Telephone | 020 84707330 |
Telephone region | London |
Registered Address | 28 Brooks Avenue London E6 3PJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
1 at £1 | Costel Cristea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,794 |
Cash | £4,212 |
Current Liabilities | £219 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
16 November 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Costel Cristea on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Costel Cristea on 2 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Costel Cristea on 2 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 28 brooks avenue london E6 3PJ united kingdom (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Return made up to 05/02/09; full list of members (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 572-574 romford road manor park london E12 5AF (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 28 brooks avenue london E6 3PJ united kingdom (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 572-574 romford road manor park london E12 5AF (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Return made up to 05/02/09; full list of members (3 pages) |
8 September 2009 | Location of register of members (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 576 romford roaad london (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 576 romford roaad london (1 page) |
27 May 2008 | Secretary appointed florentina cristea (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 572-574 romford road london E12 5AF (1 page) |
27 May 2008 | Director appointed costel cristea (2 pages) |
27 May 2008 | Director appointed costel cristea (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 572-574 romford road london E12 5AF (1 page) |
27 May 2008 | Secretary appointed florentina cristea (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Incorporation (12 pages) |
5 February 2008 | Incorporation (12 pages) |