Advanced company searchLink opens in new window

LATE ROOMS LIMITED

Company number 03816947

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)
28 Oct 2015 AD02 Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU
27 Oct 2015 AD01 Registered office address changed from 6th Floor 30 Millbank London SW1P 4DU United Kingdom to The Peninsula Building Victoria Place Manchester M4 4FB on 27 October 2015
17 Oct 2015 TM02 Termination of appointment of Joyce Walter as a secretary on 6 October 2015
16 Oct 2015 TM01 Termination of appointment of Joan Vila Bosch as a director on 6 October 2015
16 Oct 2015 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley East Sussex RH10 9QL to 6th Floor 30 Millbank London SW1P 4DU on 16 October 2015
16 Oct 2015 AA01 Current accounting period shortened from 30 September 2016 to 31 March 2016
16 Oct 2015 AP01 Appointment of Darren Neylon as a director on 6 October 2015
16 Oct 2015 AP01 Appointment of Mr Ajit Paramparambath Menon as a director on 6 October 2015
16 Oct 2015 AP01 Appointment of Peter Kerkar as a director on 6 October 2015
16 Oct 2015 AP01 Appointment of Abhishek Goenka as a director on 6 October 2015
16 Oct 2015 AP03 Appointment of Dominique Cullen as a secretary on 6 October 2015
10 Jun 2015 AA Full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 14,287
07 Jul 2014 AA Full accounts made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 14,287
21 Jan 2014 TM01 Termination of appointment of Andrew John as a director
24 Sep 2013 TM01 Termination of appointment of Ivan Bumstead as a director
20 Sep 2013 AP01 Appointment of Andrew Peter Mackinnon as a director
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
02 May 2013 AA Full accounts made up to 30 September 2012
27 Feb 2013 AP01 Appointment of Mr Jesper with-Fogstrup as a director
27 Feb 2013 TM01 Termination of appointment of Christopher Morris as a director
30 May 2012 AA Full accounts made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
21 Mar 2012 TM01 Termination of appointment of Anthony Walsh as a director