ADNIRO SERVICES LTD - CRAWLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-06-01 View Report
Accounts. Accounts type unaudited abridged. 2022-08-26 View Report
Officers. Appointment date: 2022-06-20. Officer name: Mr Marius Gabriel Adascalitei. 2022-06-22 View Report
Persons with significant control. Change date: 2022-05-01. Psc name: Ms Dina Margareta Nagy. 2022-05-10 View Report
Officers. Change date: 2022-05-01. Officer name: Mrs Dina Margareta Nagy. 2022-05-09 View Report
Address. Change date: 2022-05-09. Old address: 3 Mitchells Road Crawley RH10 1NT England. New address: 20 Nuthurst Close Crawley RH11 0BU. 2022-05-09 View Report
Persons with significant control. Change date: 2022-05-01. Psc name: Ms Dina Margareta Nagy. 2022-05-09 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type micro entity. 2020-12-28 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Address. New address: 3 Mitchells Road Crawley RH10 1NT. Change date: 2019-10-11. Old address: 5 Arkell Grove London SE19 3HZ England. 2019-10-11 View Report
Accounts. Accounts type micro entity. 2019-09-05 View Report
Officers. Officer name: Mrs Dina Margareta Nagy. Change date: 2019-07-08. 2019-07-08 View Report
Address. New address: 5 Arkell Grove London SE19 3HZ. Change date: 2019-04-25. Old address: 5 Arkell Grove London SE19 3HZ England. 2019-04-25 View Report
Address. Old address: 5 5 Arkell Grove London Upper Norwood SE19 3HZ United Kingdom. Change date: 2019-04-25. New address: 5 Arkell Grove London SE19 3HZ. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Address. Change date: 2019-01-08. Old address: Flat 1 124 Birchanger Road London SE25 5BQ. New address: 5 5 Arkell Grove London Upper Norwood SE19 3HZ. 2019-01-08 View Report
Gazette. Gazette filings brought up to date. 2018-12-22 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Gazette. Gazette notice compulsory. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-04-01 View Report
Gazette. Gazette filings brought up to date. 2017-12-12 View Report
Accounts. Accounts type micro entity. 2017-12-09 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Officers. Termination date: 2017-05-16. Officer name: Sulo Bitraj. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Officers. Termination date: 2016-12-02. Officer name: Maria Marza. 2016-12-02 View Report
Accounts. Accounts type micro entity. 2016-10-31 View Report
Officers. Appointment date: 2016-09-13. Officer name: Mr Sulo Bitraj. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Officers. Officer name: Mrs Dina Margareta Nagy. Change date: 2014-12-19. 2016-05-04 View Report
Officers. Officer name: Florin Francisc Murvai. Termination date: 2016-05-01. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Officers. Appointment date: 2015-01-26. Officer name: Mr Florin Francisc Murvai. 2015-01-26 View Report
Officers. Officer name: Ms Maria Marza. Appointment date: 2014-11-14. 2014-11-14 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Officers. Officer name: Adnan Niroukh. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Officers. Officer name: Mr Adnan Niroukh. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Address. Change date: 2014-02-24. Old address: 8 Lombard Road Lombard Business Park London SW19 3TZ. 2014-02-24 View Report
Accounts. Accounts type total exemption small. 2013-09-29 View Report
Annual return. With made up date full list shareholders. 2013-03-15 View Report
Change of name. Description: Company name changed fast recruitment LIMITED\certificate issued on 20/11/12. 2012-11-20 View Report
Accounts. Accounts type total exemption small. 2012-11-14 View Report