33 LATITUDE HOUSE LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 13/08/2513 August 2025 | Confirmation statement made on 2025-08-01 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
| 22/04/2422 April 2024 | Registration of charge 121531700007, created on 2024-04-18 |
| 22/04/2422 April 2024 | Registration of charge 121531700009, created on 2024-04-18 |
| 22/04/2422 April 2024 | Registration of charge 121531700011, created on 2024-04-18 |
| 22/04/2422 April 2024 | Registration of charge 121531700010, created on 2024-04-18 |
| 22/04/2422 April 2024 | Registration of charge 121531700008, created on 2024-04-18 |
| 10/04/2410 April 2024 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-04-10 |
| 10/04/2410 April 2024 | Director's details changed for Mr Richard Lee Adams on 2024-04-10 |
| 10/04/2410 April 2024 | Director's details changed for Mr Santiago Esteban Klein on 2024-04-10 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 18/04/2318 April 2023 | Previous accounting period extended from 2022-08-31 to 2022-12-31 |
| 04/04/234 April 2023 | Registered office address changed from 10 Devonshire House Marlborough Drive Bushey WD23 2RL United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/02/2228 February 2022 | Registration of charge 121531700006, created on 2022-02-25 |
| 12/10/2112 October 2021 | Registration of charge 121531700005, created on 2021-10-08 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 06/08/216 August 2021 | Total exemption full accounts made up to 2020-08-31 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
| 14/02/2014 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121531700002 |
| 14/02/2014 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121531700001 |
| 05/11/195 November 2019 | DIRECTOR APPOINTED MISS RAQUEL BENAIM |
| 13/08/1913 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company