Advanced company searchLink opens in new window

LA5 DIGITAL LTD

Company number 11200494

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)
07 Jan 2025 CH01 Director's details changed for Mr Raja Aqib Pervaiz on 30 August 2024
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
06 Oct 2024 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF to 167-169 Great Portland Street 5th Floor London W1W 5PF on 6 October 2024
23 Sep 2024 AD01 Registered office address changed from PO Box 4385 11200494 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 23 September 2024
24 Jul 2024 RP10 Address of person with significant control Mr Raja Aqib Pervaiz changed to 11200494 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 July 2024
24 Jul 2024 RP09 Address of officer Mr Raja Aqib Pervaiz changed to 11200494 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 July 2024
24 Jul 2024 RP05 Registered office address changed to PO Box 4385, 11200494 - Companies House Default Address, Cardiff, CF14 8LH on 24 July 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 PSC04 Change of details for Mr Raja Aqib Pervaiz as a person with significant control on 13 April 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
13 Apr 2023 PSC07 Cessation of Raja Hamza Pervaiz as a person with significant control on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Raja Hamza Pervaiz as a director on 13 April 2023
27 Mar 2023 AP01 Appointment of Mr Raja Aqib Pervaiz as a director on 27 March 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
21 Mar 2023 PSC01 Notification of Raja Aqib Pervaiz as a person with significant control on 21 March 2023
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 100
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
23 May 2022 AD01 Registered office address changed from , Ariston House Albany Road, Gateshead, NE8 3AT, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 23 May 2022
27 Jan 2022 PSC01 Notification of Raja Hamza Pervaiz as a person with significant control on 25 November 2020
30 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued