Advanced company searchLink opens in new window

LANDMARK INVESTMENTS & CONSULTANCY LIMITED

Company number 11068191

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)
06 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 Oct 2022 PSC01 Notification of Afshan Nickath Hameed as a person with significant control on 30 October 2022
31 Oct 2022 PSC07 Cessation of Saheed Palkkandy Kottoth as a person with significant control on 30 October 2022
18 Oct 2022 CH01 Director's details changed for Ms Afshan Nickath Hameed on 14 October 2022
18 Oct 2022 CH01 Director's details changed for Ms Afshan Nickath Hameed on 14 October 2022
18 Oct 2022 AP01 Appointment of Ms Afshan Nickath Hameed as a director on 14 October 2022
29 Sep 2022 AA Micro company accounts made up to 30 November 2021
29 Sep 2022 AA Micro company accounts made up to 30 November 2020
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
27 Sep 2022 CS01 Confirmation statement made on 25 September 2021 with no updates
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 AD01 Registered office address changed from 71-75 London Space Ealing Aurora Uxbridge Road London W5 5SL England to 123 Waddon Road Croydon CR0 4JL on 7 July 2021
04 Jul 2021 TM01 Termination of appointment of Afshan Nickath Hameed as a director on 1 June 2021
04 Jul 2021 AP01 Appointment of Mr Saheed Palkkandy Kottoth as a director on 1 June 2021
05 Jan 2021 AA Micro company accounts made up to 30 November 2019
05 Jan 2021 CS01 Confirmation statement made on 25 September 2020 with no updates
05 Jan 2021 AD01 Registered office address changed from 12 Havelock Square Swindon SN1 1LE England to 71-75 London Space Ealing Aurora Uxbridge Road London W5 5SL on 5 January 2021
05 Aug 2020 TM01 Termination of appointment of Saheed Palkkandy Kottoth as a director on 4 August 2020
02 Mar 2020 AD01 Registered office address changed from Suite 5B, Balfour Business Centre C/O Sbd Group Associates Limited 390-392 High Road Ilford Essex IG1 1BF England to 12 Havelock Square Swindon SN1 1LE on 2 March 2020
25 Oct 2019 AP01 Appointment of Ms Afshan Nickath Hameed as a director on 25 October 2019
25 Oct 2019 TM01 Termination of appointment of Moidu Musthafa Thiruvoth Peedikayil as a director on 20 October 2019
25 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates