CERTNM |
Company name changed 13099529 LTD.certificate issued on 14/03/24
filed on: 14th, March 2024
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed lavazza LIMITEDcertificate issued on 05/03/24
filed on: 5th, March 2024
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2023
filed on: 14th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2023
filed on: 12th, February 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th January 2024
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 10th September 2023
filed on: 5th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th May 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(3 pages)
|
TM01 |
3rd August 2023 - the day director's appointment was terminated
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2023
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2023
filed on: 16th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2023
filed on: 3rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th September 2022
filed on: 29th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 29th September 2022
filed on: 29th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th May 2022
filed on: 8th, June 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2022
filed on: 8th, June 2022
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed prmaz consultancy LIMITEDcertificate issued on 06/06/22
filed on: 6th, June 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2022
filed on: 3rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
1st June 2022 - the day secretary's appointment was terminated
filed on: 2nd, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 2nd, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd June 2022. New Address: International House 307 Cotton Exchange, Old Hall Street Liverpool L3 9LQ. Previous address: 37 Trinity Street Bishop's Stortford CM23 3TJ England
filed on: 2nd, June 2022
|
address |
Free Download
(1 page)
|
TM01 |
1st June 2022 - the day director's appointment was terminated
filed on: 2nd, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2021
filed on: 25th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 7th January 2021
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, December 2020
|
incorporation |
Free Download
(9 pages)
|