Rainham
RM13 9JU
Director Name | Mr Andrei Cimpoaca |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 16 Farm Road Rainham RM13 9JU |
Director Name | Ms Liliana Cimpoaca |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 December 2014(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 West Road London E15 3PX |
Registered Address | 16 Farm Road Rainham RM13 9JU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrie Cimpoaca 50.00% Ordinary |
---|---|
1 at £1 | Liliana Cimpoaca 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,259 |
Cash | £567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
21 May 2018 | Change of details for Mr Andrei Cimpoaca as a person with significant control on 20 May 2018 (2 pages) |
21 May 2018 | Registered office address changed from 103 West Road London E15 3PX to 143 Stratford Road London E13 0JN on 21 May 2018 (1 page) |
21 May 2018 | Director's details changed for Mr Andrei Cimpoaca on 20 May 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Termination of appointment of Liliana Cimpoaca as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Liliana Cimpoaca as a director on 22 March 2017 (1 page) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 May 2015 | Amended total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 May 2015 | Amended total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
8 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
2 December 2014 | Appointment of Ms Liliana Cimpoaca as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Ms Liliana Cimpoaca as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Ms Liliana Cimpoaca as a director on 1 December 2014 (2 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|