- Company Overview for LAMODA UK LIMITED (05837944)
- Filing history for LAMODA UK LIMITED (05837944)
- People for LAMODA UK LIMITED (05837944)
- Charges for LAMODA UK LIMITED (05837944)
- More for LAMODA UK LIMITED (05837944)
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) |
---|---|---|---|
10 Feb 2020 | AD01 | Registered office address changed from 21a Buckingham Palace Road London SW1W 0PP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 February 2020 | |
26 Jul 2019 | TM01 | Termination of appointment of Muhammad Jan Sakhizadeh as a director on 25 July 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Mr Ghulam Sarwar Afzaly on 26 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
26 Jul 2019 | PSC04 | Change of details for Mr Ghulam Sarwar Afzaly as a person with significant control on 1 September 2017 | |
26 Jul 2019 | PSC04 | Change of details for Mr Ghulam Sarwar Afzaly as a person with significant control on 1 September 2017 | |
25 Jul 2019 | PSC04 | Change of details for Mr Muhammad Jan Sakhizadeh as a person with significant control on 1 September 2017 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Ghulam Sarwar Afzaly on 24 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Mr Ghulam Sarwar Afzaly as a person with significant control on 24 July 2019 | |
08 Sep 2018 | PSC01 | Notification of Muhammad Jan Sakhizadeh as a person with significant control on 1 September 2017 | |
08 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
08 Sep 2018 | AP01 | Appointment of Mr Muhammad Jan Sakhizadeh as a director on 1 September 2017 | |
08 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
01 Apr 2018 | AD01 | Registered office address changed from 35 Whitehall London SW1A 2BX to 21a Buckingham Palace Road London SW1W 0PP on 1 April 2018 | |
10 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
10 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
12 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Ghulam Sarwar Afzaly as a person with significant control on 6 April 2016 | |
30 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
30 May 2017 | MR04 | Satisfaction of charge 2 in full | |
08 Mar 2017 | MR04 | Satisfaction of charge 5 in full | |
13 Sep 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
|