LONDON SOLUTIONS LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

05/02/245 February 2024 Termination of appointment of Abbas Saremi as a director on 2024-02-02

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

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

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

View Accounts

08/02/228 February 2022 Notification of Hassan Hashemi as a person with significant control on 2021-12-28

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Director's details changed for Mr Abbas Saremi on 2022-02-08

View Document

08/02/228 February 2022 Cessation of Zahra Hashemi as a person with significant control on 2021-12-19

View Document

08/02/228 February 2022 Cessation of Hamid Hashemi as a person with significant control on 2021-12-28

View Document

04/02/224 February 2022 Termination of appointment of Hamid Hashemi as a director on 2021-12-18

View Document

04/02/224 February 2022 Appointment of Mr Hassan Hashemi as a director on 2021-12-19

View Document

04/02/224 February 2022 Registered office address changed from 33a Palladian Gardens London W4 2ER England to 4 Montpelier Street London SW7 1EE on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Zahra Hashemi as a director on 2021-12-18

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS SAREMI / 07/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MS ZAHRA HASHEMI / 07/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR HAMID HASHEMI / 07/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID HASHEMI / 07/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ZAHRA HASHEMI / 07/07/2020

View Document

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

View Accounts

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM FLAT 103 STAFFORD COURT 178-188 KENSINGTON HIGH STREET LONDON W8 7DR ENGLAND

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

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

View Accounts

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WALSH

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR ABBAS SAREMI

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAHRA HASHEMI / 01/11/2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID HASHEMI / 01/11/2015

View Document

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

View Accounts

26/11/1526 November 2015 DIRECTOR APPOINTED MR HAMID HASHEMI

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MISS ZAHRA HASHEMI

View Document

22/07/1522 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

17/07/1417 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY WALSH / 08/11/2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

22/07/1322 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY WALSH / 06/07/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/08/122 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/07/1120 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/07/1030 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 ADOPT ARTICLES 19/01/2010

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 15 BEDFORD SQUARE LONDON WC1B 3JA

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY IAN WALSH

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER FAVA

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FAVA / 03/12/2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 52 QUEEN ANNE STREET LONDON W1G 9LA

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: PMB99 / 28 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3SS

View Document

07/03/067 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

07/07/057 July 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