Advanced company searchLink opens in new window

PINTEA ENG LTD

Company number 10526146

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)
30 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
13 Apr 2021 CH01 Director's details changed for Mr Danut Ionut Pintea on 13 April 2021
13 Apr 2021 PSC04 Change of details for Mr Danut Ionut Pintea as a person with significant control on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from Flat 12 King Street Watford WD18 0GP England to 17 Pantheon Drive Houghton Regis Bedfordshire LU5 6GW on 13 April 2021
08 Mar 2021 AA Micro company accounts made up to 31 December 2020
26 Oct 2020 PSC01 Notification of Danut Ionut Pintea as a person with significant control on 15 December 2016
26 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 26 October 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
02 Jun 2020 AA Micro company accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
26 Sep 2019 CH01 Director's details changed for Mister Danut Ionut Pintea on 25 September 2019
25 Sep 2019 AD01 Registered office address changed from Flat 1, Collins Building, 2 Wilkinson Close London NW2 6GQ England to Flat 12 King Street Watford WD18 0GP on 25 September 2019
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 CH01 Director's details changed for Mister Danut Ionut Pintea on 28 August 2019
28 Aug 2019 CH03 Secretary's details changed for Miss Anca Cristina Cucuiet on 28 August 2019
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
11 Oct 2018 AD01 Registered office address changed from 4 Ivy Road Ivy Road London E16 1NJ England to Flat 1, Collins Building, 2 Wilkinson Close London NW2 6GQ on 11 October 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 TM01 Termination of appointment of Henrietta Evelin Tamas as a director on 9 August 2018
09 Aug 2018 TM01 Termination of appointment of Roatis Mihai Bogdan as a director on 9 August 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates