- Company Overview for LONTEX EXPORTS LIMITED (02776227)
- Filing history for LONTEX EXPORTS LIMITED (02776227)
- People for LONTEX EXPORTS LIMITED (02776227)
- Charges for LONTEX EXPORTS LIMITED (02776227)
- More for LONTEX EXPORTS LIMITED (02776227)
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) |
---|---|---|---|
22 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Nov 2014 | AD01 | Registered office address changed from 322 Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Unit 4, 3Rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 17 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
16 Jan 2012 | TM02 | Termination of appointment of Cosmas Money Swift Ltd as a secretary | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2011 | CH01 | Director's details changed for Mr Yousuf Humaid Al-Minji on 1 August 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from 322-323 Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 18 January 2011 | |
18 Jan 2011 | CH01 | Director's details changed for Mr Yousuf Humaid Al-Minji on 23 December 2010 | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
12 Jan 2010 | CH04 | Secretary's details changed for Cosmas Money Swift Ltd on 23 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Yousuf Humaid Al-Minji on 23 December 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from 5TH floor berkeley house 18-24 high street edgware edgware middlesex HA8 7RP united kingdom | |
20 Feb 2009 | 363a | Return made up to 23/12/08; full list of members |