Advanced company searchLink opens in new window

LATIMER ACQUISITIONS LIMITED

Company number 04966641

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)
09 Oct 2015 AA Full accounts made up to 27 December 2014
02 Oct 2015 AP01 Appointment of Guiyong Cui as a director on 21 September 2015
02 Oct 2015 AP01 Appointment of Mike Sursock as a director on 21 September 2015
26 Aug 2015 AD03 Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
26 Aug 2015 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
15 May 2015 TM01 Termination of appointment of Cao Xiaofeng as a director on 24 April 2015
15 May 2015 AP01 Appointment of Wu Tonghong as a director on 24 April 2015
08 May 2015 TM01 Termination of appointment of Victor Francois Robert Benazech as a director on 24 April 2015
08 May 2015 TM01 Termination of appointment of Dominik Halstenberg as a director on 24 April 2015
18 Mar 2015 AP03 Appointment of Mr Christopher David George Thomas as a secretary on 11 March 2015
18 Mar 2015 TM02 Termination of appointment of Richard William Thomas Martin as a secretary on 11 March 2015
20 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 11
20 Nov 2014 CH01 Director's details changed for Mr Victor Francois Robert Benazech on 8 July 2014
29 Sep 2014 AA Full accounts made up to 28 December 2013
12 Aug 2014 AP01 Appointment of Mr Victor Francois Robert Benazech as a director on 8 July 2014
12 Aug 2014 TM01 Termination of appointment of Yin Ye as a director on 8 July 2014
16 Dec 2013 TM01 Termination of appointment of a director
06 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 11
06 Dec 2013 TM01 Termination of appointment of Wang Zongnan as a director
01 Oct 2013 AA Full accounts made up to 29 December 2012
04 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6