Advanced company searchLink opens in new window

A.W. LOUIS & COMPANY LIMITED

Company number 08540482

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)
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
02 Jul 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
30 May 2021 AA Micro company accounts made up to 31 May 2020
24 Mar 2021 TM01 Termination of appointment of Shirin Samir Suleiman Gammoh as a director on 1 March 2021
02 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
17 Mar 2018 AP01 Appointment of Mrs Shirin Samir Suleiman Gammoh as a director on 7 March 2018
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
28 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
28 May 2017 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 2 Tudor Way Waltham Abbey EN9 1PX on 28 May 2017
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Feb 2016 AD01 Registered office address changed from 4 Bloomsbury Square London WC1A 2RP to Kemp House 152 City Road London EC1V 2NX on 18 February 2016
19 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
12 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
03 Mar 2014 CH01 Director's details changed for Mr Alexander William Louis Kuttab on 17 February 2014