Advanced company searchLink opens in new window

EL LOMITO LIMITED

Company number 07511575

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)
13 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
14 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
06 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Feb 2022 CH01 Director's details changed for Mr David Nicholas Alexander Palmer on 17 February 2022
17 Feb 2022 PSC04 Change of details for Mr David Nicholas Palmer as a person with significant control on 17 February 2022
10 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
26 Jan 2022 CH01 Director's details changed for Mr Paritosh Ray on 26 January 2022
26 Jan 2022 CH01 Director's details changed for Mr Nicholas Palmer on 26 January 2022
26 Jan 2022 CH01 Director's details changed for Mr David Nicholas Alexander Palmer on 26 January 2022
30 Oct 2021 AD01 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 30 October 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jun 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 30 June 2017
02 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
26 Oct 2016 MR01 Registration of charge 075115750001, created on 21 October 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100