- Company Overview for LIJAFA (MANAGEMENT) LIMITED (02828231)
- Filing history for LIJAFA (MANAGEMENT) LIMITED (02828231)
- People for LIJAFA (MANAGEMENT) LIMITED (02828231)
- More for LIJAFA (MANAGEMENT) LIMITED (02828231)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
18 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
09 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 141 Sumatra Road London NW6 1PN England to 4 Wadham Gardens London NW3 3DP on 24 November 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
11 Jul 2022 | CH01 | Director's details changed for Mr Peter William Gobey on 11 July 2022 | |
07 Jul 2022 | AP03 | Appointment of Mr Lawrence Barry Brown as a secretary on 5 July 2022 | |
07 Jul 2022 | TM02 | Termination of appointment of Nicola Mcgoh as a secretary on 15 September 2021 | |
30 Jun 2022 | AD01 | Registered office address changed from 141 141 Sumatra Road London NW6 1PN England to 141 Sumatra Road London NW6 1PN on 30 June 2022 | |
23 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
19 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
16 Mar 2020 | AD01 | Registered office address changed from Flat 10, St Clements Court 60 Arundel Square London N7 8BT England to 141 141 Sumatra Road London NW6 1PN on 16 March 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
20 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Nov 2016 | CH03 | Secretary's details changed for Nicola Goh on 7 November 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD01 | Registered office address changed from 141 Sumatra Road West Hampstead London NW6 1PN to Flat 10, St Clements Court 60 Arundel Square London N7 8BT on 22 June 2016 |