LUDVIKA SOLUTIONS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from 58 Tanys Dell Harlow CM20 2LN England to 22 Dovehouse Croft Harlow Essex CM20 2LH on 2025-03-19

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHORTLAND

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM FLAT 6, 75 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8BG ENGLAND

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MISS GLADYS ASARE-BEDIAKO

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLADYS ASARE-BEDIAKO

View Document

25/08/2025 August 2020 CESSATION OF MARTIN SHORTLAND AS A PSC

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN SHORTLAND / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHORTLAND / 23/06/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/08/1610 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information