- Company Overview for LOMCON INVESTMENTS LTD (10408292)
- Filing history for LOMCON INVESTMENTS LTD (10408292)
- People for LOMCON INVESTMENTS LTD (10408292)
- Charges for LOMCON INVESTMENTS LTD (10408292)
- More for LOMCON INVESTMENTS LTD (10408292)
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) |
---|---|---|---|
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Dec 2020 | MR01 | Registration of charge 104082920010, created on 18 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 104082920009, created on 18 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
10 Sep 2020 | AP01 | Appointment of Mr Stephanus Stebastian Lombard as a director on 4 October 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Jun 2020 | PSC05 | Change of details for Thinkgiraffe Consultancy Ltd as a person with significant control on 15 November 2019 | |
23 Jun 2020 | MR04 | Satisfaction of charge 104082920003 in full | |
17 Jun 2020 | AD01 | Registered office address changed from C/O Thinkgiraffe Consultancy Ltd 60 Windsor Avenue Dalton House London SW19 2RR United Kingdom to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 17 June 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
06 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Jan 2019 | AP01 | Appointment of Mrs Lizelle Lombard as a director on 25 August 2018 | |
11 Dec 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 104082920003 | |
11 Dec 2018 | MR04 | Satisfaction of charge 104082920004 in full | |
11 Dec 2018 | MR04 | Satisfaction of charge 104082920005 in full | |
11 Dec 2018 | MR04 | Satisfaction of charge 104082920006 in full | |
20 Nov 2018 | MR04 | Satisfaction of charge 104082920007 in full | |
20 Nov 2018 | MR04 | Satisfaction of charge 104082920008 in full | |
15 Nov 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
01 Nov 2018 | PSC04 | Change of details for Lizelle Lombard as a person with significant control on 1 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
14 Jun 2018 | TM01 | Termination of appointment of Purple Pepper Partnership as a director on 13 June 2018 | |
20 Apr 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 | |
16 Apr 2018 | MR01 |
Registration of charge 104082920007, created on 13 April 2018
|