LOREM IPSUM CORP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to Long Cottage Church Lane Shilton Burford OX18 4AE on 2023-11-09

View Document

02/11/232 November 2023 Termination of appointment of the Business Setup Ltd as a secretary on 2023-10-31

View Document

02/11/232 November 2023 Appointment of Ms Abigail Mary Honor as a secretary on 2023-10-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Termination of appointment of Yan Vizinberg as a director on 2023-07-13

View Document

27/07/2327 July 2023 Cessation of Yan Vizinberg as a person with significant control on 2023-07-13

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Change of details for Ms Abigail Mary Honor as a person with significant control on 2022-10-31

View Document

14/12/2214 December 2022 Change of details for Mr Yan Vizinberg as a person with significant control on 2022-07-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Ms Abigail Mary Honor on 2022-10-31

View Document

14/12/2214 December 2022 Director's details changed for Mr Yan Vizinberg on 2022-07-31

View Document

22/11/2222 November 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YAN VIZINBERG / 10/11/2014

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL MARY HONOR / 10/11/2014

View Document

20/11/1520 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 36 - 38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH

View Document

19/11/1519 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LTD / 09/11/2011

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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