Advanced company searchLink opens in new window

LA FLOR DE COPAN UK LIMITED

Company number 05342171

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)
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
  • GBP 100,000