- Company Overview for LONDON INTERNATIONAL CORP LIMITED (06468178)
- Filing history for LONDON INTERNATIONAL CORP LIMITED (06468178)
- People for LONDON INTERNATIONAL CORP LIMITED (06468178)
- Charges for LONDON INTERNATIONAL CORP LIMITED (06468178)
- More for LONDON INTERNATIONAL CORP LIMITED (06468178)
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) |
---|---|---|---|
12 Jan 2017 | AD01 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | CONNOT | Change of name notice | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
16 Dec 2015 | SH02 | Sub-division of shares on 10 January 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
19 Jun 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 May 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for Mr Robin Maurice Lister on 9 January 2012 | |
12 Jan 2012 | CH03 | Secretary's details changed for Katrine De Candole on 9 January 2012 | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Robin Maurice Lister on 9 January 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |