- Company Overview for LOPA SERVICES LIMITED (14993466)
- Filing history for LOPA SERVICES LIMITED (14993466)
- People for LOPA SERVICES LIMITED (14993466)
- More for LOPA SERVICES LIMITED (14993466)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
23 Jan 2025 | PSC01 | Notification of Harry Moroney as a person with significant control on 15 January 2025 | |
23 Jan 2025 | PSC07 | Cessation of Mark Andrew as a person with significant control on 15 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Mark Andrew as a director on 16 January 2025 | |
23 Jan 2025 | AP01 | Appointment of Mr Harry Moroney as a director on 15 January 2025 | |
16 Apr 2024 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to 500 500 Chiswick High Road London W4 5RG on 16 April 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
22 Jan 2024 | PSC01 | Notification of Mark Andrew as a person with significant control on 22 January 2024 | |
22 Jan 2024 | CH01 | Director's details changed for Mr Mark Ian Andrew on 22 January 2024 | |
22 Jan 2024 | AP01 | Appointment of Mr Mark Ian Andrew as a director on 22 January 2024 | |
22 Jan 2024 | PSC07 | Cessation of Rydelle Chapman as a person with significant control on 22 January 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Rydelle Chapman as a director on 22 January 2024 | |
29 Nov 2023 | CERTNM |
Company name changed sidra holdings LIMITED\certificate issued on 29/11/23
|
|
10 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-10
|