LOTUS TESTING LTD

Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from 109 Great Gregorie Basildon Essex SS16 5QF United Kingdom to 23 Clayburn Circle Basildon SS14 1PZ on 2025-06-13

View Document

13/06/2513 June 2025 Registered office address changed from 23 Clayburn Circle Basildon SS14 1PZ England to 23 Clayburn Circle Basildon SS14 1PZ on 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

08/12/248 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

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

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

22/04/2222 April 2022 Secretary's details changed for Mr Haritha Chanreddy on 2021-01-01

View Document

22/04/2222 April 2022 Director's details changed for Mrs Haritha Chanreddy on 2021-01-01

View Document

22/04/2222 April 2022 Change of details for Mrs Haritha Chanreddy as a person with significant control on 2021-01-01

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/12/2118 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

11/01/1911 January 2019 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