LONDINIUM SOLUTIONS LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

26/11/2026 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR AHMET EMRE YUKSEL / 21/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET EMRE YUKSEL / 21/04/2020

View Document

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

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM DEMSA ACCOUNTS 349C HIGH ROAD LONDON N22 8JA

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/05/154 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 4 GREEN LANE BUSINESS PARK 238 GREEN LANE NEW ELTHAM LONDON SE9 3TL UNITED KINGDOM

View Document

04/07/134 July 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/11/1226 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 79 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS

View Document

04/05/124 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHMET EMRE YUKSEL / 06/04/2011

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/04/108 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMET EMRE YUKSEL / 08/04/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY APPOINTED MURAT AKKOC

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY BAYAR ASSOCIATES LTD

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07

View Document

11/09/0711 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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