LOCAL FAME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Change of details for Afterbuilders Cleaning London Ltd as a person with significant control on 2025-06-15

View Document

18/06/2518 June 2025 Appointment of Ms Yordanka Peleva as a director on 2025-06-15

View Document

18/06/2518 June 2025 Cessation of Smc Private Ltd as a person with significant control on 2025-06-15

View Document

18/06/2518 June 2025 Termination of appointment of Anton Peychev Skarlatov as a director on 2025-06-16

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

24/01/2524 January 2025 Cessation of Yordanka Asenova Peleva as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Cessation of Rune Hoy Sovndahl as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Cessation of Anton Skarlatov as a person with significant control on 2025-01-24

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Registered office address changed from 98 Tooley Street London SE1 2th England to 9 Temsford Close Harrow HA2 6LB on 2024-07-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Notification of Afterbuilders Cleaning London Ltd as a person with significant control on 2021-02-07

View Document

17/05/2317 May 2023 Notification of Yordanka Asenova Peleva as a person with significant control on 2021-02-07

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / SMC PRIVATE LTD / 10/10/2019

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM FLAT 1, 26 RED LION STREET LONDON WC1R 4PS

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / STARFISH ENTERPRISE LTD / 01/08/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM SECOND FLOOR 98 TOOLEY STREET LONDON SE1 2TH

View Document

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR. ANTON PEYCHEV SKARLATOV

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM SECOND FLOOR 98 TOOLEY STREET LONDON SE1 2TH ENGLAND

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 98 TOOLEY STREET LONDON SE1 2TH UNITED KINGDOM

View Document

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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