- Company Overview for LA5 DIGITAL LTD (11200494)
- Filing history for LA5 DIGITAL LTD (11200494)
- People for LA5 DIGITAL LTD (11200494)
- More for LA5 DIGITAL LTD (11200494)
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
|
|
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 |