Common Lane
Radlett
WD7 8PH
Director Name | Mr Mihai Cirstean |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 22 February 2024(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20d Battlers Green Farm Common Lane Radlett WD7 8PH |
Director Name | Mr Mihai Cirstean |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 64 Paul Street Ground Floor Right London EC2A 4NG |
Director Name | Mr Adrian-Gabriel Peslar |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grenville Place London NW7 3SF |
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2013(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 February 2024) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 20d Battlers Green Farm Common Lane Radlett WD7 8PH |
Registered Address | 20d Battlers Green Farm Common Lane Radlett WD7 8PH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Built Up Area | Radlett |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Delwood LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Confirmation statement made on 27 February 2024 with updates (3 pages) |
---|---|
24 February 2024 | Company name changed accept solutions LIMITED\certificate issued on 24/02/24
|
23 February 2024 | Withdrawal of a person with significant control statement on 23 February 2024 (2 pages) |
23 February 2024 | Notification of Mihai Cirstean as a person with significant control on 22 February 2024 (2 pages) |
23 February 2024 | Notification of Lenuta Cirstean as a person with significant control on 22 February 2024 (2 pages) |
23 February 2024 | Confirmation statement made on 23 February 2024 with updates (4 pages) |
22 February 2024 | Appointment of Mrs Lenuta Cirstean as a director on 22 February 2024 (2 pages) |
22 February 2024 | Appointment of Mr Mihai Cirstean as a director on 22 February 2024 (2 pages) |
22 February 2024 | Registered office address changed from 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD England to 20D Battlers Green Farm Common Lane Radlett WD7 8PH on 22 February 2024 (1 page) |
22 February 2024 | Termination of appointment of Soobaschand Seebaluck as a director on 22 February 2024 (1 page) |
21 February 2024 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
15 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 15 May 2023 (1 page) |
17 February 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
9 August 2018 | Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages) |
19 June 2018 | Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page) |
3 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
20 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
6 November 2013 | Registered office address changed from 49 Grenville Place London NW7 3SF United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Mihai Cirstean as a director (1 page) |
6 November 2013 | Termination of appointment of Mihai Cirstean as a director (1 page) |
6 November 2013 | Appointment of Mr. Soobaschand Seebaluck as a director (2 pages) |
6 November 2013 | Registered office address changed from 49 Grenville Place London NW7 3SF United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Appointment of Mr. Soobaschand Seebaluck as a director (2 pages) |
6 November 2013 | Registered office address changed from 49 Grenville Place London NW7 3SF United Kingdom on 6 November 2013 (1 page) |
5 September 2013 | Termination of appointment of Adrian-Gabriel Peslar as a director (1 page) |
5 September 2013 | Termination of appointment of Adrian-Gabriel Peslar as a director (1 page) |
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|