Advanced company searchLink opens in new window

LOTUS FACTORS LTD

Company number 09133822

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)
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