LOLA TECH HOLDINGS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

06/02/256 February 2025 Termination of appointment of Inge Christina Cuypers as a director on 2025-02-03

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

09/05/249 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

10/11/2210 November 2022 Registered office address changed from 590 Green Lanes London N13 5RY England to 55 King William Street 3D Floor (Dataart) London EC4R 9AD on 2022-11-10

View Document

29/09/2229 September 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

21/09/2221 September 2022 Notification of Dataart Technologies Uk Ltd as a person with significant control on 2022-09-20

View Document

21/09/2221 September 2022 Termination of appointment of Luke James Mcneice as a director on 2022-09-20

View Document

21/09/2221 September 2022 Appointment of Ms Svetlana Chernysheva as a director on 2022-09-20

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

21/09/2221 September 2022 Cessation of Luke James Mcneice as a person with significant control on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD HODGES

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GOLDBERG

View Document

11/07/1811 July 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPKINS

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON WC1V 7JZ UNITED KINGDOM

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY SIMON HOPKINS

View Document

22/11/1722 November 2017 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