LONDAM LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

11/07/2511 July 2025 Micro company accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

15/12/2315 December 2023 Change of details for Mohammed Fouad Chammout as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG United Kingdom to 124 City Road City Road London EC1V 2NX on 2023-12-15

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mohammed Fouad Chammout on 2023-07-17

View Document

17/07/2317 July 2023 Change of details for Mohammed Fouad Chammout as a person with significant control on 2023-07-17

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Registered office address changed from G05, Victoria Chambers 27 Fir Vale Road Bournemouth BH1 2JN England to International House 24 Holborn Viaduct London EC1A 2BN on 2022-09-15

View Document

05/05/225 May 2022 Termination of appointment of Ghamar Khanom Fotouger as a director on 2022-05-01

View Document

01/04/221 April 2022 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to G05, Victoria Chambers 27 Fir Vale Road Bournemouth BH1 2JN on 2022-04-01

View Document

01/04/221 April 2022 Cessation of Ghamar Khanom Fotouger as a person with significant control on 2022-04-01

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2015 December 2020 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