Advanced company searchLink opens in new window

LISTO MIDCO SOLUTIONS LIMITED

Company number 11607889

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)
10 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Feb 2024 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 5 January 2024
17 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
16 Oct 2023 PSC05 Change of details for Listo Solutions Limited as a person with significant control on 13 June 2023
14 Jun 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London England W1B 3HH England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 14 June 2023
17 May 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
17 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
17 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
17 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 CH01 Director's details changed for Mr Olavo Viana Cabral Netto on 2 January 2022
14 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
02 Mar 2022 AD01 Registered office address changed from C/O Legallinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited 3rd Floor 207 Regent Street London England W1B 3HH on 2 March 2022
14 Feb 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
25 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
02 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates