- Company Overview for COMPANY LONDON INVESTMENT LTD (09851714)
- Filing history for COMPANY LONDON INVESTMENT LTD (09851714)
- People for COMPANY LONDON INVESTMENT LTD (09851714)
- More for COMPANY LONDON INVESTMENT LTD (09851714)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
22 Nov 2024 | PSC02 | Notification of Reinvest Holdings Ltd as a person with significant control on 1 May 2023 | |
03 Oct 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
03 Oct 2024 | AD01 | Registered office address changed from 2 Kenrick Place London W1U 6HB England to 2 Park Close London SW1X 7PQ on 3 October 2024 | |
03 Oct 2024 | AP01 | Appointment of Mr Francesco Amati as a director on 2 October 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Andrea Reitano as a director on 2 October 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Apr 2023 | AD01 | Registered office address changed from C/O Pas Accountants Ltd, 2nd Floor, the Red House 74-76 High Street Bushey WD23 3HE England to 2 Kenrick Place London W1U 6HB on 27 April 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Stefano Cuoco as a director on 27 April 2023 | |
27 Apr 2023 | AP01 | Appointment of Mr Andrea Reitano as a director on 27 April 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
28 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
17 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
06 Aug 2020 | TM01 | Termination of appointment of Carlo De Nitto Persone' as a director on 28 July 2020 | |
06 Aug 2020 | AP01 | Appointment of Stefano Cuoco as a director on 28 July 2020 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Jul 2020 | AD01 | Registered office address changed from C/O Pas Accountants Ltd, the Red House, 74-76 High Street Bushey WD23 3HE England to C/O Pas Accountants Ltd, 2nd Floor, the Red House 74-76 High Street Bushey WD23 3HE on 16 July 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from C/O Pas Accountants Ltd - Unit 2. 73 Canning Road Harrow HA3 7SP England to C/O Pas Accountants Ltd, the Red House, 74-76 High Street Bushey WD23 3HE on 9 July 2020 | |
10 Jun 2020 | PSC05 | Change of details for Nice Life S.R.L as a person with significant control on 29 May 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates |