LONDONSHEART LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Registered office address changed from 02-2 42 Clifford Street Glasgow G51 1PA Scotland to 0-2 42 Clifford Street Glasgow G51 1PA on 2021-07-13

View Document

09/07/219 July 2021 Registered office address changed from 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to 02-2 42 Clifford Street Glasgow G51 1PA on 2021-07-09

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/12/2017 December 2020 DISS40 (DISS40(SOAD))

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR WASIF HANIF MALIK / 30/11/2020

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WASIF HANIF MALIK / 30/11/2020

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 DISS40 (DISS40(SOAD))

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

09/12/189 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WASIF HANIF MALIK / 01/10/2018

View Document

09/12/189 December 2018 PSC'S CHANGE OF PARTICULARS / MR WASIF HANIF MALIK / 01/10/2018

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/07/1815 July 2018 REGISTERED OFFICE CHANGED ON 15/07/2018 FROM JAVID HOUSE 115 BATH STREET GLASGOW G2 2SZ SCOTLAND

View Document

11/09/1711 September 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