ANNABELLE CAVOSORA LTD

Company Documents

DateDescription
23/10/1823 October 2018 FIRST GAZETTE

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABELLE CAVOSORA / 16/04/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM
VO ROOM NO 500 CASWELL SCIENCE & TECHNOLOGY PARK
CASWELL
NORTHANTS
NN12 8EQ
UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABELLE CAVOSORA

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MS ANNABELLE CAVOSORA

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR BAISAKHI SARKAR

View Document

22/08/1722 August 2017 COMPANY NAME CHANGED LMS 283 LTD
CERTIFICATE ISSUED ON 22/08/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 CESSATION OF BAISAKHI SARKAR AS A PSC

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA WOODRUFF

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM
VO RM NO. 500 CASWELL SCIENCE & TECHNOLOGY PARK
CASWELL
TOWCESTER
NORTHANTS
NN12 8EQ
UNITED KINGDOM

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM
21 LEAPINGWELL LANE
WINSLOW BUCKS
BUCKINGHAM
MK18 3LU
UNITED KINGDOM

View Document


More Company Information


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