Advanced company searchLink opens in new window

LA ROBATA LTD

Company number 14235252

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)
07 May 2024 AP01 Appointment of Mr Carter Smith as a director on 27 April 2024
07 May 2024 PSC01 Notification of Carter Smith as a person with significant control on 27 April 2024
07 May 2024 TM01 Termination of appointment of Rixon Huns Maben as a director on 27 April 2024
07 May 2024 PSC07 Cessation of Rixon Huns Maben as a person with significant control on 27 April 2024
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
15 Apr 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
12 Apr 2024 AP01 Appointment of Mr Rixon Huns Maben as a director on 12 April 2024
12 Apr 2024 PSC01 Notification of Rixon Maben as a person with significant control on 12 April 2024
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
12 Apr 2024 TM01 Termination of appointment of Carter Smith as a director on 12 April 2024
12 Apr 2024 PSC07 Cessation of Carter Smith as a person with significant control on 12 April 2024
02 Apr 2024 AD01 Registered office address changed from Wonea House 2 Richmond Road Isleworth TW7 7BL England to 7 Elsinore Avenue Staines-upon-Thames TW19 7SX on 2 April 2024
02 Apr 2024 PSC01 Notification of Carter Smith as a person with significant control on 25 March 2024
02 Apr 2024 AP01 Appointment of Mr Carter Smith as a director on 19 March 2024
02 Apr 2024 TM01 Termination of appointment of Rixon Huns Maben as a director on 19 March 2024
02 Apr 2024 PSC07 Cessation of Rixon Huns Maben as a person with significant control on 19 March 2023
02 Apr 2024 CS01 Confirmation statement made on 17 January 2024 with updates
17 Jan 2024 TM01 Termination of appointment of Niranjala Prabakar as a director on 5 January 2024
18 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from 29 Elsinore Avenue Staines-upon-Thames TW19 7SX England to Wonea House 2 Richmond Road Isleworth TW7 7BL on 15 June 2023
03 Oct 2022 AD01 Registered office address changed from 201 Stockwell Road London SW9 9SL England to 29 Elsinore Avenue Staines-upon-Thames TW19 7SX on 3 October 2022
03 Oct 2022 CS01 Confirmation statement made on 2 August 2022 with updates
14 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted