Advanced company searchLink opens in new window

LIJAFA (MANAGEMENT) LIMITED

Company number 02828231

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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