Advanced company searchLink opens in new window

LONDON TECHNICAL SUPPLIES LIMITED

Company number 04835720

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)
15 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Nov 2015 MR01 Registration of charge 048357200001, created on 9 November 2015
23 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
10 Jun 2015 TM01 Termination of appointment of Rabiah Anwar as a director on 31 January 2014
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
14 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
22 Aug 2013 CH01 Director's details changed for Muhammad Anwar on 13 August 2013
13 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
15 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Miss Rabiah Anwar on 17 July 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Jan 2011 AP01 Appointment of Miss Rabiah Anwar as a director
01 Nov 2010 CH01 Director's details changed for Muhammad Anwar on 1 November 2010
23 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Muhammad Anwar on 17 July 2010
23 Aug 2010 CH03 Secretary's details changed for Ahmed Hassan on 17 July 2010
23 Aug 2010 AD01 Registered office address changed from Premium Business Centre 47-49 Park Royal Road Park Royal Middlesex NW10 7LQ on 23 August 2010
08 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Sep 2009 363a Return made up to 17/07/09; full list of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from unit 15 redbridge enterprise centre thompson close ilford essex IG1 1TY
12 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008