Advanced company searchLink opens in new window

GROUP LOTUS LIMITED

Company number 00606189

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)
24 May 2013 AD02 Register inspection address has been changed from C/O Olswangllp 90 High Holborn London WC1V 6XX United Kingdom
15 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 14/12/2012
08 May 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 282,759,987.3
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 262,759,987.3
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 242,759,987.3
19 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Mar 2013 AUD Auditor's resignation
05 Feb 2013 CH04 Secretary's details changed for Olswang Llp on 5 February 2013
05 Nov 2012 AD02 Register inspection address has been changed from C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom
02 Oct 2012 AA Full accounts made up to 31 March 2012
18 Sep 2012 AP04 Appointment of Olswang Llp as a secretary
17 Sep 2012 TM02 Termination of appointment of Sarah Price as a secretary
23 Jul 2012 TM01 Termination of appointment of Azhar Othman as a director
19 Jul 2012 TM01 Termination of appointment of Azhar Othman as a director
13 Jul 2012 TM01 Termination of appointment of Venkata Behara as a director
13 Jul 2012 CH01 Director's details changed for Madam Chan Choy Lin on 13 July 2012
13 Jul 2012 CH01 Director's details changed for Dato' Sri Haji Mohd Khamil Jamil on 13 July 2012
13 Jul 2012 CH01 Director's details changed for Mr Habibul Rahman Kadir Shah on 13 July 2012
13 Jul 2012 CH01 Director's details changed for Ybhg Dato Lukman Bin Ibrahim on 13 July 2012
05 Jul 2012 AP01 Appointment of Ybhg Dato Lukman Bin Ibrahim as a director
21 Jun 2012 TM01 Termination of appointment of Dany Bahar as a director
14 Jun 2012 TM01 Termination of appointment of Syed Syed Mohamed Tahir as a director
07 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
07 Jun 2012 AD02 Register inspection address has been changed from C/O Hewitson Becke & Shaw Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom