- Company Overview for LA FLOR DE COPAN UK LIMITED (05342171)
- Filing history for LA FLOR DE COPAN UK LIMITED (05342171)
- People for LA FLOR DE COPAN UK LIMITED (05342171)
- More for LA FLOR DE COPAN UK LIMITED (05342171)
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) |
---|---|---|---|
30 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
30 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
02 Jul 2020 | AA | Audit exemption subsidiary accounts made up to 30 September 2019 | |
02 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
26 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
26 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
30 May 2019 | AA | Audit exemption subsidiary accounts made up to 30 September 2018 | |
30 May 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
30 May 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
30 May 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Thomas Richard William Tildesley on 15 August 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
01 Oct 2018 | AP03 | Appointment of Mr Gavin Paul Bonnar as a secretary on 30 September 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Rachel Louise Gibbs Fennell as a secretary on 30 September 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Thomas Richard William Tildesley on 15 August 2018 | |
06 Mar 2018 | AA | Full accounts made up to 30 September 2017 | |
01 Mar 2018 | AP01 | Appointment of Mr Thomas Richard William Tildesley as a director on 28 February 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of David Ian Resnekov as a director on 28 February 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
08 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
14 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|