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)
26 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
26 Jun 2015 TM02 Termination of appointment of Behnaz Rayati as a secretary on 7 June 2014
26 Jun 2015 TM01 Termination of appointment of Mohammad Jan Sakhizadeh as a director on 7 June 2014
26 Jun 2015 TM01 Termination of appointment of Nasar Mirwais as a director on 7 June 2014
08 Sep 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 3
14 May 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Aug 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from Unit 1a Trocadero 7-14 Coventry Street London W1D 7DH on 9 July 2012
13 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
19 Jun 2010 CH01 Director's details changed for Mr Nasar Mirwais on 1 October 2009
19 Jun 2010 CH01 Director's details changed for Mr Ghulam Sarwar Afzaly on 1 October 2009
19 Jun 2010 CH01 Director's details changed for Mr Mohammad Jan Sakhizadeh on 1 October 2009
19 Jun 2010 CH03 Secretary's details changed for Behnaz Rayati on 1 October 2009
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
03 Sep 2009 AA Total exemption small company accounts made up to 31 August 2008
06 Jul 2009 363a Return made up to 06/06/09; full list of members
06 Jul 2009 288c Director's change of particulars / ghulam afzaly / 01/06/2009
06 Jul 2009 288c Director's change of particulars / naswar mirwais / 01/06/2009
13 Feb 2009 363a Return made up to 06/06/08; full list of members