Advanced company searchLink opens in new window

LAMODA UK LIMITED

Company number 05837944

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)
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
12 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Mar 2023 PSC04 Change of details for Mr Ghulam Sarwar Afzaly as a person with significant control on 6 February 2023
21 Mar 2023 CH01 Director's details changed for Mr Ghulam Sarwar Afzaly on 6 February 2023
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
27 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 August 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from Flat 40 Countess House 10 Park Street London SW6 2QF England to 21a Buckingham Palace Road London SW1W 0PP on 6 April 2021
09 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 40 Countess House 10 Park Street London SW6 2QF on 9 March 2021
23 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2021 AA Unaudited abridged accounts made up to 31 August 2019
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 PSC04 Change of details for Mr Ghulam Sarwar Afzaly as a person with significant control on 10 June 2020
18 Jun 2020 PSC07 Cessation of Muhammad Jan Sakhizadeh as a person with significant control on 10 June 2020
16 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
10 Feb 2020 AD01 Registered office address changed from 21a Buckingham Palace Road London SW1W 0PP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 February 2020
26 Jul 2019 TM01 Termination of appointment of Muhammad Jan Sakhizadeh as a director on 25 July 2019
26 Jul 2019 CH01 Director's details changed for Mr Ghulam Sarwar Afzaly on 26 July 2019
26 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with updates
26 Jul 2019 PSC04 Change of details for Mr Ghulam Sarwar Afzaly as a person with significant control on 1 September 2017