LUTHO NATHI LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

15/11/1515 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/04/1526 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

29/03/1529 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

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

View Accounts

10/05/1410 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/04/1313 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUTHANDO NDAYI / 13/04/2013

View Document

13/04/1313 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1313 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

13/04/1313 April 2013 31/03/10 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
FIRST FLOOR 8 SANDRIDGE PARK
PORTERS WOOD
ST. ALBANS
HERTFORDSHIRE
AL3 6PH
UNITED KINGDOM

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
74-78 VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3XH
UNITED KINGDOM

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MRS FIKISWA MLUMA

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY RSL COMPANY SECRETARY LTD

View Document

24/03/1024 March 2010 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