LAMARQUE & RIDAO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/12/2422 December 2024 | Micro company accounts made up to 2024-06-30 |
05/10/245 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/02/2424 February 2024 | Micro company accounts made up to 2023-06-30 |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/04/2321 April 2023 | Appointment of Mr Julio Eduardo Lamarque as a secretary on 2023-04-10 |
22/02/2322 February 2023 | Change of details for Miss Florencia Ayelen Lamarque as a person with significant control on 2023-02-13 |
22/02/2322 February 2023 | Director's details changed for Miss Florencia Ayelen Lamarque on 2023-02-13 |
22/02/2322 February 2023 | Director's details changed for Mr Gonzalo Pardo Ridao on 2023-02-13 |
22/02/2322 February 2023 | Registered office address changed from Flat 9 Warren House Court St. Peters Avenue Caversham Reading RG4 7RG England to 22 Carston Grove Calcot Reading RG31 7ZN on 2023-02-22 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-06-30 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/11/2114 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
30/10/2130 October 2021 | Micro company accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Director's details changed for Miss Florencia Ayelen Lamarque on 2021-07-15 |
27/07/2127 July 2021 | Change of details for Miss Florencia Ayelen Lamarque as a person with significant control on 2021-07-15 |
27/07/2127 July 2021 | Director's details changed for Mr Gonzalo Pardo Ridao on 2021-07-15 |
16/07/2116 July 2021 | Registered office address changed from 32 Mill Reef House Cheap Street Newbury RG14 5DN England to Flat 9 Warren House Court St. Peters Avenue Caversham Reading RG4 7RG on 2021-07-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/08/208 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/03/2022 March 2020 | REGISTERED OFFICE CHANGED ON 22/03/2020 FROM SKYLINE HOUSE, FLAT 71 SWINGATE STEVENAGE HERTFORDSHIRE SG1 1AP UNITED KINGDOM |
23/11/1923 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/02/194 February 2019 | CURRSHO FROM 31/10/2019 TO 30/06/2019 |
10/10/1810 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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