Advanced company searchLink opens in new window

COMPANY LONDON INVESTMENT LTD

Company number 09851714

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)
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