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)
24 Apr 2019 AA Unaudited abridged accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
30 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
03 Jan 2018 CH01 Director's details changed for Countess Alice Maud Apponyi on 8 September 2017
03 Jan 2018 PSC04 Change of details for Countess Alice Maud Apponyi as a person with significant control on 8 September 2017
02 Jan 2018 CH01 Director's details changed for Mr Pantelis Anthony Saladas on 22 December 2017
22 Dec 2017 AP01 Appointment of Mr Pantelis Anthony Saladas as a director on 22 December 2017
20 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
11 Sep 2017 CH01 Director's details changed for Countess Alice Maud Apponyi on 8 September 2017
11 Sep 2017 PSC04 Change of details for Countess Alice Maud Apponyi as a person with significant control on 8 September 2017
08 Sep 2017 AD01 Registered office address changed from 6 Viewpoint Office Village Babbage Road Stevenage Herts SG1 2EQ to 45 Nork Way Banstead Surrey SM7 1PB on 8 September 2017
05 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Jun 2015 AD01 Registered office address changed from 96 Westcott Crescent London W7 1PA to 6 Viewpoint Office Village Babbage Road Stevenage Herts SG1 2EQ on 17 June 2015
20 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 Nov 2014 CH01 Director's details changed for Countess Alice-Maud Maud Apponyi on 20 November 2014
10 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-10
  • GBP 100