LOUVAIN 2006 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/03/2326 March 2023 | Confirmation statement made on 2023-03-14 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Notification of Sandor Holdings Limited as a person with significant control on 2022-04-20 |
11/11/2211 November 2022 | Cessation of Ces Properties (Hemel Hempstead) Ltd as a person with significant control on 2022-04-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/01/204 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | SECTION 519 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELINOR FRISCHMANN / 01/03/2013 |
28/03/1328 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 01/03/2013 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH FOWLER / 01/03/2013 |
04/01/134 January 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
10/04/1210 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
02/01/122 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
25/03/1125 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU |
06/01/116 January 2011 | FULL ACCOUNTS MADE UP TO 31/03/10 |
11/06/1011 June 2010 | SECRETARY APPOINTED MR JOHN KENNETH FOWLER |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, SECRETARY GARTH BONNEY |
22/04/1022 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
28/01/1028 January 2010 | FULL ACCOUNTS MADE UP TO 31/03/09 |
04/12/094 December 2009 | 15/03/09 FULL LIST AMEND |
27/03/0927 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
05/09/085 September 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/03/0815 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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