- Company Overview for LUDIPUSS LTD. (10031509)
- Filing history for LUDIPUSS LTD. (10031509)
- People for LUDIPUSS LTD. (10031509)
- More for LUDIPUSS LTD. (10031509)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | PSC04 | Change of details for Mr Edward Robert, James Tycer as a person with significant control on 30 June 2020 | |
05 Jul 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr Edward Robert, James Tycer as a person with significant control on 30 June 2019 | |
11 Jul 2019 | PSC04 | Change of details for a person with significant control | |
10 Jul 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
10 Jul 2019 | CH01 | Director's details changed for Mr Edward Robert James Tycer on 30 June 2019 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | PSC04 | Change of details for Mr Edward Robert, James Tycer as a person with significant control on 28 May 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
16 Jul 2018 | PSC07 | Cessation of William Andrew Coombs as a person with significant control on 20 May 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of William Andrew Coombs as a director on 20 May 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 82 Upper Belmont Road Chesham Buckinghamshire HP5 2DD England to 104 Southover London N12 7HD on 18 December 2017 | |
17 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |