LISTO MIDCO SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/05/2529 May 2025

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/02/2422 February 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-01-05

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

16/10/2316 October 2023 Change of details for Listo Solutions Limited as a person with significant control on 2023-06-13

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

14/06/2314 June 2023 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London England W1B 3HH England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2023-06-14

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Director's details changed for Mr Olavo Viana Cabral Netto on 2022-01-02

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

02/03/222 March 2022 Registered office address changed from C/O Legallinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited 3rd Floor 207 Regent Street London England W1B 3HH on 2022-03-02

View Document

14/02/2214 February 2022

View Document

14/02/2214 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/01/2225 January 2022

View Document

10/01/2210 January 2022

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/10/1831 October 2018 29/10/18 STATEMENT OF CAPITAL USD 2

View Document

05/10/185 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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