- Company Overview for LOUIS POULSEN UK LIMITED (01895479)
- Filing history for LOUIS POULSEN UK LIMITED (01895479)
- People for LOUIS POULSEN UK LIMITED (01895479)
- Charges for LOUIS POULSEN UK LIMITED (01895479)
- More for LOUIS POULSEN UK LIMITED (01895479)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
15 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
15 Jan 2025 | AD01 | Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to 24 Old Queen Street 24 Old Queen Street C/O Goodwille Limited London SW1H 9HP SW1H 9HP on 15 January 2025 | |
09 Dec 2024 | AD01 | Registered office address changed from C/O Goodwille Limited 24 Old Queen Street London SW1H 9HP England to 1 Chapel Street Warwick CV34 4HL on 9 December 2024 | |
16 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
17 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
27 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
14 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
13 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
13 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
10 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
23 Aug 2021 | TM02 | Termination of appointment of Lene Bech Hansen as a secretary on 23 August 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from C/O C/O Corporate Legal Controller, Goodwille Limited St James House 13 Kensington Square London W8 5HD to C/O Goodwille Limited 24 Old Queen Street London SW1H 9HP on 26 February 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
16 Sep 2020 | AP01 | Appointment of Mr. Tommy Rothoff as a director on 1 August 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Peter Rathsach as a director on 1 August 2020 | |
10 Aug 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
10 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
15 Jan 2020 | AP03 | Appointment of Mr. Allan Toft Hansen as a secretary on 15 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates |