LA SCALA INVESTMENT COMPANY LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

16/05/2416 May 2024 Satisfaction of charge 1 in full

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Termination of appointment of Mitchells Secretarial Services Limited as a secretary on 2023-08-10

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/05/2213 May 2022 Registered office address changed from 1a Regent Street Cheltenham Gloucestershire GL50 1HE England to 3 st Andrews Hill London EC4V 5BY on 2022-05-13

View Document

12/05/2212 May 2022 Change of details for Mr Mohammed Maizia as a person with significant control on 2016-04-06

View Document

12/05/2212 May 2022 Change of details for Mr Mohammed Maizia as a person with significant control on 2016-04-06

View Document

11/05/2211 May 2022 Cessation of Mohammed Maizia as a person with significant control on 2016-04-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLETA ROXANA MAIZIA / 16/08/2019

View Document

17/06/1917 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED MAIZIA / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED MAIZIA / 18/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 SAIL ADDRESS CREATED

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM BEECHWOOD SHOPPING CENTRE MALL CAFE 123 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1DQ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED MAIZIA / 12/08/2011

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITCHELLS SECRETARIAL SERVICES LIMITED / 30/06/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM CAFFE LA SCALA 206 HIGH STREET CHELTENHAM GLOS GL50 3HF

View Document

03/09/093 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 COMPANY NAME CHANGED K & M INVESTMENT COMPANY LIMITED CERTIFICATE ISSUED ON 03/10/05

View Document

03/10/053 October 2005 £ IC 2/1 25/09/05 £ SR 1@1=1

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 12/08/05 TO 31/08/05

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 12/08/04

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 306 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JF

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/08/0312 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information