Advanced company searchLink opens in new window

MY LONDON LET LTD

Company number 12454088

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 CS01 Confirmation statement made on 9 February 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Aug 2023 CH01 Director's details changed for Ms Shilpe Nanda Roy on 7 June 2023
17 Aug 2023 PSC05 Change of details for S & R Nanda Llp as a person with significant control on 29 March 2023
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 CS01 Confirmation statement made on 9 February 2023 with updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 CH01 Director's details changed for Mrs Sunila Nanda on 9 February 2023
29 Mar 2023 CH01 Director's details changed for Mr Rahul Nanda on 9 February 2023
29 Mar 2023 AD01 Registered office address changed from The Old Vicarage St. Marys Road Middlegreen South Bucks SL3 6BZ England to 17 Heathside Road Northwood Middlesex HA6 2EG on 29 March 2023
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CH01 Director's details changed for Mrs Reena Anand on 9 February 2022
03 Apr 2022 CS01 Confirmation statement made on 9 February 2022 with updates
03 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
09 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2021 PSC07 Cessation of Sunila Nanda as a person with significant control on 22 June 2021
25 Jun 2021 PSC07 Cessation of Rahul Nanda as a person with significant control on 22 June 2021
25 Jun 2021 PSC02 Notification of S & R Nanda Llp as a person with significant control on 22 June 2021
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 1,000
24 Jun 2021 MR01 Registration of charge 124540880001, created on 22 June 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted