Advanced company searchLink opens in new window

L'AFFAIRE MAGAZINE LTD

Company number 10517209

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)
08 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with updates
30 Oct 2021 AA Micro company accounts made up to 31 December 2020
02 Apr 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
02 Apr 2021 PSC04 Change of details for Mr Kamal Hassanzadeh Mostofi as a person with significant control on 2 April 2021
02 Apr 2021 AD01 Registered office address changed from 61 Beaconsfield Road Southall UB1 1BS England to Flat 13 Bartholomew Court Longcrofte Road Edgware London HA8 6QZ on 2 April 2021
10 Feb 2021 AA Micro company accounts made up to 31 December 2019
03 Jun 2020 AD01 Registered office address changed from Studio 16 42 Orchard Place London E14 0JU United Kingdom to 61 Beaconsfield Road Southall UB1 1BS on 3 June 2020
13 Apr 2020 TM01 Termination of appointment of Zydre Zilinskaite as a director on 1 April 2020
15 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 December 2017
10 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
03 Nov 2017 TM01 Termination of appointment of Fatin Toma as a director on 28 October 2017
06 Feb 2017 CH01 Director's details changed for Mr Kamal Mostofi on 1 January 2017
06 Feb 2017 CH01 Director's details changed for Ms Fatin Hasado on 2 February 2017
08 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-08
  • GBP 3