Advanced company searchLink opens in new window

L M HOTFOIL LIMITED

Company number 07190206

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)
11 Apr 2017 TM01 Termination of appointment of Lisa Patrice Mortazavi as a director on 11 April 2017
27 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 TM02 Termination of appointment of Lisa Patrice Mortazavi as a secretary on 1 September 2014
17 Oct 2014 AP03 Appointment of Dr Michael John Turner as a secretary
17 Oct 2014 AP03 Appointment of Dr Michael John Turner as a secretary on 1 September 2014
30 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20
30 Apr 2014 AD01 Registered office address changed from 4 Highridge Close Purton Swindon Wiltshire SN5 4BS England on 30 April 2014
23 Apr 2014 AP03 Appointment of Mrs Lisa Patrice Mortazavi as a secretary
23 Apr 2014 AD01 Registered office address changed from 2/3 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN England on 23 April 2014
23 Apr 2014 TM02 Termination of appointment of Michael Turner as a secretary
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2013 MR01 Registration of charge 071902060002
01 Jul 2013 MR05 All of the property or undertaking has been released from charge 1
30 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2010 AP03 Appointment of Dr Michael John Turner as a secretary