Advanced company searchLink opens in new window

A LONDON LIMITED

Company number 08726197

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)
23 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
20 May 2024 AA Micro company accounts made up to 31 October 2023
11 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
01 May 2023 AAMD Amended micro company accounts made up to 31 October 2022
28 Mar 2023 AA Micro company accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 31 October 2021
28 Jan 2022 PSC04 Change of details for Countess Alice Maude Apponyi as a person with significant control on 27 January 2022
28 Jan 2022 CH01 Director's details changed for Countess Alice Maude Apponyi on 27 January 2022
27 Jan 2022 AD01 Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 27 January 2022
03 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with updates
26 Oct 2021 PSC04 Change of details for Countess Alice Maude Apponyi as a person with significant control on 6 April 2021
25 Oct 2021 TM01 Termination of appointment of Pantelis Anthony Saladas as a director on 7 July 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
21 Jul 2021 PSC04 Change of details for Countess Alice Maud Apponyi as a person with significant control on 20 July 2021
21 Jul 2021 CH01 Director's details changed for Countess Alice Maud Apponyi on 20 July 2021
17 Mar 2021 CH01 Director's details changed for Countess Alice Maud Apponyi on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mr Pantelis Anthony Saladas on 16 March 2021
16 Mar 2021 AD01 Registered office address changed from 12 London Mews London W2 1HY England to Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 16 March 2021
20 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
16 Apr 2020 AD01 Registered office address changed from Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB United Kingdom to 12 London Mews London W2 1HY on 16 April 2020
16 Apr 2020 PSC04 Change of details for Countess Alice Maud Apponyi as a person with significant control on 14 April 2020
09 Jan 2020 AA Micro company accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
02 May 2019 AD01 Registered office address changed from 45 Nork Way Banstead Surrey SM7 1PB England to Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB on 2 May 2019