CODE LE VUSH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
01/02/251 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/05/245 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
10/02/2410 February 2024 | Micro company accounts made up to 2023-05-31 |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Confirmation statement made on 2023-05-30 with no updates |
09/09/239 September 2023 | Registered office address changed from 5 Rosebank Holyport Road London SW6 6LG England to 20 Nasymth Street 20 Nasmyth Street London W6 0HB on 2023-09-09 |
09/09/239 September 2023 | Registered office address changed from 20 Nasymth Street 20 Nasmyth Street London W6 0HB England to 20 Nasmyth Street London W6 0HB on 2023-09-09 |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/02/2311 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/02/2212 February 2022 | Micro company accounts made up to 2021-05-31 |
12/06/2112 June 2021 | Confirmation statement made on 2021-05-30 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANI FARHI / 02/09/2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 17B TEIGNMOUTH ROAD LONDON NW2 4HR |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIK OSLERNE |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANI OSLERNE |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
19/06/1619 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/06/148 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/10/1216 October 2012 | COMPANY NAME CHANGED ALFASI LIMITED CERTIFICATE ISSUED ON 16/10/12 |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 5 ROSEBANK HOLYPORT ROAD LONDON SW6 6LG UNITED KINGDOM |
04/10/124 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/05/1230 May 2012 | 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