- Company Overview for LA FAMIGLIA LIMITED (11580141)
- Filing history for LA FAMIGLIA LIMITED (11580141)
- People for LA FAMIGLIA LIMITED (11580141)
- More for LA FAMIGLIA LIMITED (11580141)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
11 Oct 2024 | AA | Total exemption full accounts made up to 11 January 2024 | |
10 Oct 2024 | CH01 | Director's details changed | |
10 Oct 2024 | PSC04 | Change of details for Mrs Miranda Golemi as a person with significant control on 9 November 2023 | |
09 Oct 2024 | CH01 | Director's details changed for Mrs Miranda Golemi on 23 November 2023 | |
09 Oct 2024 | CH03 | Secretary's details changed for Mrs Miranda Golemi on 23 November 2023 | |
28 Aug 2024 | CH01 | Director's details changed for Mr Qasim Zyberi on 1 August 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mrs Miranda Golemi on 1 August 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mrs Miranda Golemi on 1 August 2024 | |
28 Aug 2024 | CH03 | Secretary's details changed for Mrs Miranda Golemi on 1 August 2024 | |
28 Aug 2024 | PSC04 | Change of details for Mr Qasim Zyberi as a person with significant control on 1 August 2024 | |
28 Aug 2024 | PSC04 | Change of details for Mrs Miranda Golemi as a person with significant control on 1 August 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mr Qasim Zyberi on 27 August 2024 | |
21 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 11 January 2023 | |
14 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 11 January 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Sep 2022 | AD01 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 8 September 2022 | |
29 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
20 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-20
|