Advanced company searchLink opens in new window

10682555 LIMITED

Company number 10682555

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)
30 May 2024 CERTNM Company name changed de la vali LIMITED\certificate issued on 30/05/24
  • RES15 ‐ Change company name resolution on 2024-04-19
30 May 2024 CONNOT Change of name notice
28 May 2024 AM06 Notice of deemed approval of proposals
02 May 2024 AM03 Statement of administrator's proposal
07 Apr 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
20 Mar 2024 AD01 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 20 March 2024
07 Mar 2024 AM01 Appointment of an administrator
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
07 Nov 2023 SH08 Change of share class name or designation
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2022 MA Memorandum and Articles of Association
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 17/12/2020
25 Jul 2021 MA Memorandum and Articles of Association
15 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2021 TM01 Termination of appointment of Andrew Paul Green as a director on 17 December 2020
29 Jan 2021 PSC07 Cessation of Andrew Green as a person with significant control on 17 December 2020
09 Jan 2021 MR04 Satisfaction of charge 106825550002 in full
09 Jan 2021 MR04 Satisfaction of charge 106825550001 in full