33 LATITUDE HOUSE LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

22/04/2422 April 2024 Registration of charge 121531700007, created on 2024-04-18

View Document

22/04/2422 April 2024 Registration of charge 121531700009, created on 2024-04-18

View Document

22/04/2422 April 2024 Registration of charge 121531700011, created on 2024-04-18

View Document

22/04/2422 April 2024 Registration of charge 121531700010, created on 2024-04-18

View Document

22/04/2422 April 2024 Registration of charge 121531700008, created on 2024-04-18

View Document

10/04/2410 April 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Richard Lee Adams on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Santiago Esteban Klein on 2024-04-10

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

18/04/2318 April 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

04/04/234 April 2023 Registered office address changed from 10 Devonshire House Marlborough Drive Bushey WD23 2RL United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

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

View Accounts

28/02/2228 February 2022 Registration of charge 121531700006, created on 2022-02-25

View Document

12/10/2112 October 2021 Registration of charge 121531700005, created on 2021-10-08

View Document

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

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121531700002

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121531700001

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MISS RAQUEL BENAIM

View Document

13/08/1913 August 2019 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