- Company Overview for LOTUS FACTORS LTD (09133822)
- Filing history for LOTUS FACTORS LTD (09133822)
- People for LOTUS FACTORS LTD (09133822)
- More for LOTUS FACTORS LTD (09133822)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
23 Oct 2023 | CH01 | Director's details changed for Mr Ali Sarfraz on 23 October 2023 | |
23 Oct 2023 | PSC04 | Change of details for Mr Ali Sarfraz as a person with significant control on 23 October 2023 | |
28 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
12 Jun 2018 | PSC04 | Change of details for Mr Ali Sarfraz as a person with significant control on 11 June 2018 | |
11 Jun 2018 | PSC04 | Change of details for Mr Ali Sarfraz as a person with significant control on 11 June 2018 | |
28 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Apr 2018 | AD01 | Registered office address changed from 6 Conifer Court 2 Inner Park Road London SW19 6DZ United Kingdom to 389 Upper Richmond Road London SW15 5QL on 28 April 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 6 2 Inner Park Road London SW19 6DZ England to 6 Conifer Court 2 Inner Park Road London SW19 6DZ on 20 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 23 Lamberuhurst House Lovelinch Close London SE15 1HF to 6 2 Inner Park Road London SW19 6DZ on 20 February 2018 | |
20 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2018 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
19 Feb 2018 | TM01 | Termination of appointment of Martin Silyavski as a director on 10 February 2018 | |
18 Feb 2018 | AP01 | Appointment of Mr Ali Sarfraz as a director on 10 February 2018 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off |